Search icon

UNITED CHURCH INTERNATIONAL APOSTOLIC MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CHURCH INTERNATIONAL APOSTOLIC MINISTRIES, 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: 06 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: N94000004922
FEI/EIN Number 650540802

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

Address: 17421 Homestead Avenue, Perrine, FL, 33157, US
Mail Address: 11804 Newberry Grove Loop, Riverview, FL, 33579, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINGS GLORIA C Vice President 11804 Newberry Grove Loop, Riverview, FL, 33579
MULLINGS GLORIA C Treasurer 11804 Newberry Grove Loop, Riverview, FL, 33579
MULLINGS GLORIA C Director 11804 Newberry Grove Loop, Riverview, FL, 33579
MULLINGS CHARLES T President 11804 Newberry Grove Loop, Riverview, FL, 33579
MULLINGS CHARLES T Director 11804 Newberry Grove Loop, Riverview, FL, 33579
WILLIAMS MONICA Secretary 10472 SW 288th Terrace, Cutler Bay, FL, 33190
WILLIAMS MONICA Director 10472 SW 288th Terrace, Cutler Bay, FL, 33190
MULLINGS CHARLES T Agent 11804 Newberry Grove Loop, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11804 Newberry Grove Loop, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 17421 Homestead Avenue, Perrine, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-29 17421 Homestead Avenue, Perrine, FL 33157 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2002-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State