Search icon

FLORIDA CONFERENCE OF THE UNITED CHURCH OF CHRIST ENDOWMENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONFERENCE OF THE UNITED CHURCH OF CHRIST ENDOWMENT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N93000000527
FEI/EIN Number 593167868

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

Address: 9300 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
Mail Address: 9300 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIQUES DENNIS Treasurer 3010 DeSOTO BLVD., CORAL GABLES, FL, 33134
RODRIQUES DENNIS Director 3010 DeSOTO BLVD., CORAL GABLES, FL, 33134
VERTIGAN JOHN D Manager 924 N. MAGNOLIA AVE, SUITE 250, ORLANDO, FL, 32803
WELLS KIM President 2601 54TH AVE S,, ST PETERSBURG, FL, 33712
WELLS KIM Director 2601 54TH AVE S,, ST PETERSBURG, FL, 33712
BOSLEY-MITCHELL GAYE Secretary 4764 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
BOSLEY-MITCHELL GAYE Director 4764 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
VERTIGAN JOHN D Agent 9300 UNIVERSITY BLVD., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 9300 UNIVERSITY BLVD., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-02-10 9300 UNIVERSITY BLVD., ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 9300 UNIVERSITY BLVD., ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2015-02-06 VERTIGAN, JOHN D -

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State