Search icon

UNITED CHRISTIAN OUTREACH MINISTRIES, INC.

Company Details

Entity Name: UNITED CHRISTIAN OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N99000001102
FEI/EIN Number 650861433
Address: 6248 NW 15TH AVE, MIAMI, FL, 33147
Mail Address: 7630 NW 14TH AVE, MIAMI, FL, 33167
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN JOHNNY L Agent 7630 NW 14TH AVE., MIAMI, FL, 33147

Director

Name Role Address
GLENN JOHNNY Director 1800 NW 81 ST, MIAMI, FL, 33147
PETERSON LAWRENCE Director 7600 NW 14TH AVE, MIAMI, FL, 33147
SMITH XAVIER Director 6520 SW 30 STREET, MIRAMAR, FL, 33023

President

Name Role Address
GLENN JOHNNY President 1800 NW 81 ST, MIAMI, FL, 33147

Treasurer

Name Role Address
PETERSON LAWRENCE Treasurer 7600 NW 14TH AVE, MIAMI, FL, 33147

Vice President

Name Role Address
SMITH XAVIER Vice President 6520 SW 30 STREET, MIRAMAR, FL, 33023

Secretary

Name Role Address
ROBERTS LINDA Secretary 4931 NW 11TH AVE., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6248 NW 15TH AVE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2000-07-14 6248 NW 15TH AVE, MIAMI, FL 33147 No data
AMENDMENT 1999-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-07-10
Amendment 1999-08-03
Domestic Non-Profit 1999-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State