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 |
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 |
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. | - |
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