Search icon

UNITED OVERCOMER CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: UNITED OVERCOMER CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: N92000000915
FEI/EIN Number 650432185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1068 W 28 ST, RIVIERA BEACH, FL, 33404, US
Mail Address: 1068 W 28 ST, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND IRENE Treasurer 927 W. JASMINE DR., LAKE PARK, FL, 33403
SUTHERLAND IRENE Manager 927 W. JASMINE DR., LAKE PARK, FL, 33403
Morrison Anthony President 2203 Stotesbury Way, Wellington, FL, 33414
Morrison Anthony Director 2203 Stotesbury Way, Wellington, FL, 33414
SUTHERLAND IRENE Agent 927 W. JASMINE DR., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1068 W 28 ST, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-01-19 1068 W 28 ST, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 927 W. JASMINE DR., LAKE PARK, FL 33403 -
NAME CHANGE AMENDMENT 2011-12-01 UNITED OVERCOMER CHURCH OF GOD, INC. -
AMENDMENT 2010-10-04 - -
AMENDMENT 1994-10-03 - -
REGISTERED AGENT NAME CHANGED 1994-09-26 SUTHERLAND, IRENE -
REINSTATEMENT 1993-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1993-08-09 UNITED OVER COMMER CHURCH OF GOD IN CHRIST INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State