Entity Name: | UNITY OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 1961 (63 years ago) |
Date of dissolution: | 16 Sep 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2018 (6 years ago) |
Document Number: | 702873 |
FEI/EIN Number |
596155040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 VAN BUREN ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2750 VAN BUREN ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aviles Tony | President | 2022 Fletcher St, Hollywood, FL, 33920 |
Timmons Carolyn A | Vice President | 9404 SW 52 Court, Cooper City, FL, 33328 |
Lehman Joel | Treasurer | 7524 Nova Drive, Davie, FL, 33317 |
Treadway DeAnne | Trustee | 1717 N Bayshore Dr, Miami, FL, 331321167 |
Horton Deborah | Trustee | 2324 Van Buren St, Hollywood, FL, 33020 |
Rivera-Diez Luzette Rev. | Agent | 724 NE 88th St, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-14 | 724 NE 88th St, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | Rivera-Diez, Luzette, Rev. | - |
AMENDMENT | 2014-02-18 | - | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 2750 VAN BUREN ST, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-19 | 2750 VAN BUREN ST, HOLLYWOOD, FL 33020 | - |
NAME CHANGE AMENDMENT | 1980-02-25 | UNITY OF HOLLYWOOD, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-01 |
AMENDED ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2016-02-25 |
AMENDED ANNUAL REPORT | 2015-08-18 |
AMENDED ANNUAL REPORT | 2015-08-17 |
AMENDED ANNUAL REPORT | 2015-07-23 |
Off/Dir Resignation | 2015-06-15 |
Reg. Agent Change | 2015-06-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State