Detail by Entity Name
Foreign Not For Profit Corporation
THE UNIVERSAL CHURCH, INC.
Filing Information
F93000005011
13-3443110
11/05/1993
NY
ACTIVE
AMENDMENT AND NAME CHANGE
12/27/2023
NONE
Principal Address
Changed: 04/17/2013
3501 West Flagler Street
Miami, FL 33135
Miami, FL 33135
Changed: 04/17/2013
Mailing Address
Changed: 06/06/2020
100 Mulberry St. 14th FL
Newark, NJ 07102
Newark, NJ 07102
Changed: 06/06/2020
Registered Agent Name & Address
AVERILL, JOSEPH P
Name Changed: 06/23/1999
Address Changed: 06/23/1999
710 CITY NATIONAL BANK BUILDING
25 WEST FLAGLER STREET
MIAMI, FL 33130
25 WEST FLAGLER STREET
MIAMI, FL 33130
Name Changed: 06/23/1999
Address Changed: 06/23/1999
Officer/Director Detail
Name & Address
Title PRES
FITZKEE, HILLARD
Title VP, Director
Rancoleta, Airton
Title SECR
DINIS, CARMO
Title TREA, Director
HIGGINBOTHAM, DAVID
Title Director
Fonseca, Bira
Title D
LOZA, EDWIN
Title D
MAGALHAES, RAPHAEL
Title PRES
FITZKEE, HILLARD
100 Mulberry St. 14th FL
NEWARK, NJ 07102
NEWARK, NJ 07102
Title VP, Director
Rancoleta, Airton
100 Mulberry St. 14th FL
Newark, NJ 07102
Newark, NJ 07102
Title SECR
DINIS, CARMO
100 Mulberry St. 14th FL
Newark, NJ 07102
Newark, NJ 07102
Title TREA, Director
HIGGINBOTHAM, DAVID
100 Mulberry St. 14th FL
Newark, NJ 07102
Newark, NJ 07102
Title Director
Fonseca, Bira
100 Mulberry St. 14th FL
NEWARK, NJ 07102
NEWARK, NJ 07102
Title D
LOZA, EDWIN
100 MULBERRY ST., 14TH FL
NEWARK, NJ 07102
NEWARK, NJ 07102
Title D
MAGALHAES, RAPHAEL
100 MULBERRY ST. 14TH FL
NEWARK, NJ 07102
NEWARK, NJ 07102
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/05/2023 |
2024 | 04/26/2024 |
Document Images