Search icon

UNITY TRUTH CENTER INC - Florida Company Profile

Company Details

Entity Name: UNITY TRUTH CENTER 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: 31 Aug 1964 (61 years ago)
Document Number: 707754
FEI/EIN Number 591067522

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

Address: 11122 US Highway 19, Port Richey, FL, 34668, US
Mail Address: 11122 US Highway 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOFFSINGER KAREN Vice President 1230 Trafalger Drive, New Port Richey, FL, 34655
JESKE MARC President 6949 Plathe Road, New Port Richey, FL, 34653
SCHNEEBERGER RITA Treasurer 11663 New Haven Drive, Spring Hill, FL, 34609
JESKE MARC Agent 11122 US Highway 19, PORT RICHEY, FL, 34668
SANCHEZ CARMEN Secretary 8316 Crescent Oaks Drive, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127793 UNITY SPIRITUAL CENTER PORT RICHEY ACTIVE 2017-11-21 2027-12-31 - 5844 PINE HILL ROAD, PORT RICHEY, FL, 34668
G14000019977 UNITY OF PORT RICHEY ACTIVE 2014-02-25 2029-12-31 - 11122 US HWY 19, PORT RICHEY, FL, 34668
G04149700003 UNITY CHURCH OF PORT RICHEY ACTIVE 2004-05-28 2029-12-31 - 11122 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 JESKE, MARC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-30 11122 US Highway 19, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2022-10-30 11122 US Highway 19, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-30 11122 US Highway 19, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-10-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15734.52
Total Face Value Of Loan:
15734.52

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15734.52
Current Approval Amount:
15734.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15830.68

Date of last update: 02 Jun 2025

Sources: Florida Department of State