Search icon

UNION CONGREGATIONAL CHURCH AVON PARK FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNION CONGREGATIONAL CHURCH AVON PARK FLORIDA, 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: 15 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: N96000000845
FEI/EIN Number 237115513

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

Address: 106 N. BUTLER AVE, AVON PARK, FL, 33825, US
Mail Address: 106 N. BUTLER AVE, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHJAH AARON Executive 314 RED PINE DR, SEBRING, FL, 33872
DUNN DENNIS Director 30 W LAKE TROUT DRIVE, AVON PARK, FL, 33825
Powell Elaine Director 2120 W. Myakka Road, Avon Park, FL, 338259591
SMITH GARY Vice President 2360 AVON BLVD., AVON PARK, FL, 33825
CARABALLO TRACEY Treasurer 1865 N FIESTA ROAD, AVON PARK, FL, 33825
CARABALLO TRACEY S Agent 106 N. BUTLER AVE, AVON PARK, FL, 33825
JARRETT LISA President 1629 N Palm Drive, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 CARABALLO, TRACEY S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 106 N. BUTLER AVE, AVON PARK, FL 33825 -
AMENDMENT 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 106 N. BUTLER AVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2009-04-29 106 N. BUTLER AVE, AVON PARK, FL 33825 -
AMENDMENT AND NAME CHANGE 2003-12-15 UNION CONGREGATIONAL CHURCH AVON PARK FLORIDA, INC. -
AMENDMENT 2000-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-11
Amendment 2017-11-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State