Search icon

UNIVERSITY CHRISTIAN FELLOWSHIP INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CHRISTIAN FELLOWSHIP 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: 07 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: N93000002124
FEI/EIN Number 650413696

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

Address: 10249 SW 59TH ST, COOPER CITY, FL, 33328, US
Mail Address: 10249 SW 59TH ST, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORTIE JOSEPH President 10249 SW 59TH STREET, COOPER CITY, FL, 33328
LORTIE JOSEPH Director 10249 SW 59TH STREET, COOPER CITY, FL, 33328
STEWART KYLA Vice President 6291 SW 59TH PLACE, SOUTH MIAMI, FL, 33143
DUQUE MICHELLA Secretary 6296 S Huyners Trail, SPRINGFIELD, MO, 65810
LORTIE JOE Agent 10249 SW 59TH STREET, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070725 UCFSSM EXPIRED 2010-08-01 2015-12-31 - 10249 SW 59TH STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-23 - -
CHANGE OF MAILING ADDRESS 2009-01-26 10249 SW 59TH ST, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 10249 SW 59TH ST, COOPER CITY, FL 33328 -
AMENDMENT AND NAME CHANGE 2008-11-24 UNIVERSITY CHRISTIAN FELLOWSHIP INC. -
REGISTERED AGENT NAME CHANGED 2008-11-24 LORTIE, JOE -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 10249 SW 59TH STREET, COOPER CITY, FL 33328 -
AMENDMENT AND NAME CHANGE 1997-01-17 CHI ALPHA/NEW BEGINNINGS CHRISTIAN FELLOWSHIP INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State