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 |
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 |
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 | - |
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