Search icon

UNBOUND-CFCA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNBOUND-CFCA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P36308
FEI/EIN Number 43-1243999

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

Address: 1 Elmwood Avenue, Kansas City, KS, 66103, US
Mail Address: 1 Elmwood Avenue, Kansas City, KS, 66103, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Rohr Abby Marie J Director 1 Elmwood Avenue, Kansas City, KS, 66103
Miller Emma Chairman 1 Elmwood Avenue, Kansas City, KS, 66103
Phillip Lisa Director 1 Elmwood Avenue, Kansas City, KS, 66103
Jones Cindy Vice President 1 Elmwood Avenue, Kansas City, KS, 66103
Haag Lissa Director 1 Elmwood Avenue, Kansas City, KS, 66103
Johnson Susan J Director 1 Elmwood Avenue, Kansas City, KS, 66103
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129184 UNBOUND ACTIVE 2013-12-31 2028-12-31 - 1 ELMWOOD AVE, KANSAS CITY, KS, 66103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1 Elmwood Avenue, Kansas City, KS 66103 -
CHANGE OF MAILING ADDRESS 2024-04-13 1 Elmwood Avenue, Kansas City, KS 66103 -
NAME CHANGE AMENDMENT 2013-12-26 UNBOUND-CFCA, INCORPORATED -
REGISTERED AGENT NAME CHANGED 2006-11-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State