Search icon

UNIVERSITY UNITARIAN UNIVERSALIST FELLOWSHIP, INC.

Company Details

Entity Name: UNIVERSITY UNITARIAN UNIVERSALIST FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: N93000001045
FEI/EIN Number 59-3172745
Address: 11648 MCCULLOCH RD, ORLANDO, FL 32817
Mail Address: 11648 MCCULLOCH RD, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kirby, Martha DeWolf Agent 11648 MCCULLOCH RD, ORLANDO, FL 32817

President

Name Role Address
Packham, Anne Young President 11648 MCCULLOCH RD, ORLANDO, FL 32817

Secretary

Name Role Address
Strehl, Laurie Secretary 11648 MCCULLOCH RD, ORLANDO, FL 32817

Treasurer

Name Role Address
Iriye, Melanie Treasurer 11648 McCullouch Road, Orlando, FL 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-07 Kirby, Martha DeWolf No data
AMENDMENT AND NAME CHANGE 2019-05-01 UNIVERSITY UNITARIAN UNIVERSALIST FELLOWSHIP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2011-03-20 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
NAME CHANGE AMENDMENT 1999-03-15 UNIVERSITY UNITARIAN UNIVERSALIST SOCIETY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-14
Amendment and Name Change 2019-05-01
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State