Detail by Entity Name

Florida Not For Profit Corporation

UNIVERSITY CHRISTIAN FELLOWSHIP INC.

Filing Information
N93000002124 65-0413696 05/07/1993 FL ACTIVE AMENDMENT 05/23/2013 NONE
Principal Address
10249 SW 59TH ST
COOPER CITY, FL 33328

Changed: 11/24/2008
Mailing Address
10249 SW 59TH ST
COOPER CITY, FL 33328

Changed: 01/26/2009
Registered Agent Name & Address LORTIE, JOE
10249 SW 59TH STREET
COOPER CITY, FL 33328

Name Changed: 11/24/2008

Address Changed: 02/06/2001
Officer/Director Detail Name & Address

Title PD

LORTIE, JOSEPH
10249 SW 59TH STREET
COOPER CITY, FL 33328

Title VP

STEWART, KYLA
6291 SW 59TH PLACE
SOUTH MIAMI, FL 33143

Title Secretary

DUQUE, MICHELLA
6296 S Huyners Trail
SPRINGFIELD, MO 65810

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/24/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
11/24/2008 -- Amendment and Name Change View image in PDF format
01/12/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format