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 |
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 |
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. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6450377005 | 2020-04-06 | 0455 | PPP | 2800 Biscayne Boulevard, Suite 410, MIAMI, FL, 33137-4500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State