Search icon

UNITY OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: UNITY OF DELRAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 19 Jul 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: 702703
FEI/EIN Number 591036686

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

Address: 101 N.W. 22ND ST., DELRAY BEACH, FL, 33444, US
Mail Address: 101 N.W. 22ND ST., DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meadows Paul Chief Financial Officer 101 N.W. 22ND ST., DELRAY BEACH, FL, 33444
Holliday Anthony Vice President 314 SW 3rd Street, Delray Beach, FL, 33444
Shaw Liz Director 2220 NW 14th Street, Delray Beach, FL, 33445
Brown Harvey President 200 South Ocean Blvd., Delray Beach, FL, 33483
VanDyke Lynn Director 1507 Dale Lane, Delray Beach, FL, 33444
Cornelius Scott Treasurer 3050 NE 47th Court, Fort Lauderdale, FL, 33308
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900314 UNITY SCHOOL ACTIVE 2009-03-04 2029-12-31 - 101 NW 22ND ST, DELRAY BEACH, FL, 33444
G09063900319 WEE WISDOM MONTESSORI SCHOOL ACTIVE 2009-03-04 2029-12-31 - 101 NW 22ND ST, DLERAY BEACH, FL, 33444
G09063900334 UNITY OF DELRAY BEACH ACTIVE 2009-03-04 2029-12-31 - 101 NW 22ND ST, DELRAY BEACH, FL, 33444
G09063900336 UNITY CHURCH OF DELRAY BEACH ACTIVE 2009-03-04 2029-12-31 - 101 NW 22ND ST, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-10-10 - -
AMENDED AND RESTATEDARTICLES 2019-05-10 - -
AMENDED AND RESTATEDARTICLES 2015-09-17 - -
REGISTERED AGENT NAME CHANGED 2013-12-12 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-12-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 101 N.W. 22ND ST., DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2007-04-13 101 N.W. 22ND ST., DELRAY BEACH, FL 33444 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-06-08
Amended and Restated Articles 2019-10-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1036686 Association Unconditional Exemption 101 NW 22ND ST, DELRAY BEACH, FL, 33444-4351 1970-02
In Care of Name % HARVEY BROWN
Group Exemption Number 2062
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877188406 2021-02-07 0455 PPS 101 NW 22nd St, Delray Beach, FL, 33444-4351
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784217.5
Loan Approval Amount (current) 784217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-4351
Project Congressional District FL-22
Number of Employees 115
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 789837.73
Forgiveness Paid Date 2021-11-01
4585167108 2020-04-13 0455 PPP 101 NW 22ND ST, DELRAY BEACH, FL, 33444-4351
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784217
Loan Approval Amount (current) 784217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-4351
Project Congressional District FL-22
Number of Employees 114
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 791100.68
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State