Search icon

UNITED GOSPEL ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED GOSPEL ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N97000001662
FEI/EIN Number 650736847

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

Address: 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404, US
Mail Address: 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEY JEROME S Director 1336 WEST 8TH ST, RIVIERA BEACH, FL, 33404
JOSEY SANDRA S Director 1336 WEST 8TH ST, RIVIERA BEACH, FL, 33404
BURKE JONATHAN Director 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404
BURKE CHERLY Director 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404
SHERROD KATRILLA D Director 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404
SHERROD JOSEPH S Director 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404
CURRY BONITA Agent 1336 WEST 8TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-08 - -
REGISTERED AGENT NAME CHANGED 2010-12-08 CURRY, BONITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-10 1336 WEST 8TH STREET, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2000-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-10 1336 WEST 8TH STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2000-01-10 1336 WEST 8TH STREET, RIVIERA BEACH, FL 33404 -

Documents

Name Date
REINSTATEMENT 2010-12-08
REINSTATEMENT 2006-06-15
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-28
REINSTATEMENT 2000-01-10
ANNUAL REPORT 1998-03-19
NAME CHANGE 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State