Search icon

UJIMA UNITED, INC. - Florida Company Profile

Company Details

Entity Name: UJIMA UNITED, 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: 13 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: N95000001831
FEI/EIN Number NOT APPLICABLE

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

Address: 2525 FAIRFIELD DR., COCOA, FL, 32926
Mail Address: 2525 FAIRFIELD DR., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES DEBRA President 2525 FAIRFIELD DR., COCOA, FL, 32926
DUKES DEBRA Director 2525 FAIRFIELD DR., COCOA, FL, 32926
BROOKS CORA Vice President 861 CROTON RD., ROCKLEDGE, FL, 32955
BROOKS CORA Director 861 CROTON RD., ROCKLEDGE, FL, 32955
WILSON DEANNA Secretary 1430 FLOYD DRIVE, ROCKLEDGE, FL, 32955
WILSON DEANNA Director 1430 FLOYD DRIVE, ROCKLEDGE, FL, 32955
WILSON SHARENE Director 834 GARNOER RD., ROCKLEDGE, FL, 32955
PRINCE NITA Director 6850 HUNDRED ACRE, PSJ, FL, 32927
MONTGOMERY ALTHEA Director P.O. BOX 540571, MERRITT ISLAND, FL, 32952
Dukes Debra Agent 2525 FAIRFIELD DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 Dukes, Debra -
REINSTATEMENT 2023-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 2525 FAIRFIELD DRIVE, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-10-25 2525 FAIRFIELD DR., COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 2525 FAIRFIELD DR., COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State