Detail by Entity Name

Florida Not For Profit Corporation

UNITED ABOLITIONISTS, INC

Filing Information
N93000001179 59-3178045 03/05/1993 FL ACTIVE NAME CHANGE AMENDMENT 04/15/2019 NONE
Principal Address
106 E. Church St.
Orlando, FL 32801

Changed: 04/30/2021
Mailing Address
P.O. BOX 536832
ORLANDO, FL 32853

Changed: 05/04/2010
Registered Agent Name & Address LARES, TOMAS J, JR
106 E. Church St.
Orlando, FL 32801

Name Changed: 04/24/2018

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title President

LARES, TOMAS
106 E. Church St.
Orlando, FL 32801

Title Director

Mann, Scott
106 E. Church St.
Orlando, FL 32801

Title Chairman

Clarke, Pete
106 E. Church St.
Orlando, FL 32801

Title Treasurer

Welker, Jeff
106 E. Church St.
Orlando, FL 32801

Title Director

Batchelor, Dick
106 E. Church St.
Orlando, FL 32801

Title Director

Lapchick, Richard, Dr.
106 E. Church St.
Orlando, FL 32801

Title Secretary

Arwani, Rania
106 E. Church St.
Orlando, FL 32801

Title Director

Smith, Amy
106 E. Church St.
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- Name Change View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- Name Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
12/01/2009 -- Amendment and Name Change View image in PDF format
07/23/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- REINSTATEMENT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format