Search icon

UNITY ON THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: UNITY ON THE BAY, 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: 29 Jan 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: 708383
FEI/EIN Number 590816468

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

Address: 137 NE 19th Street, Miami, FL, 33132, US
Mail Address: Staff Offices, 2800 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Kevin Vice President 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
MCCOY STEVE President 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
JOHNSON JODY Treasurer 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
RODRIGUEZ ILIANA Secretary 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
HIERRO JUAN D Agent 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-03 HIERRO, JUAN DEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL 33137 -
AMENDMENT 2023-02-14 - -
AMENDMENT 2022-11-08 - -
CHANGE OF MAILING ADDRESS 2019-09-09 137 NE 19th Street, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 137 NE 19th Street, Miami, FL 33132 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 1989-08-10 UNITY ON THE BAY, INC. -
NAME CHANGE AMENDMENT 1967-06-08 UNITY CENTER OF PRACTICAL CHRISTIANITY OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
Amendment 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
83400.00
Total Face Value Of Loan:
83400.00
Date:
2018-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-154200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83400
Current Approval Amount:
83400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83984.94

Date of last update: 02 Jun 2025

Sources: Florida Department of State