Search icon

UNITY CHURCH OF CHRIST OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: UNITY CHURCH OF CHRIST OF FORT LAUDERDALE, 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: 14 Feb 1967 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: 712244
FEI/EIN Number 591011393

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

Address: 3331 Northeast 32 Street, Fort Lauderdale, FL, 33308, US
Mail Address: 3331 Northeast 32 Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinal Milagros President 3331 Northeast 32 Street, Fort Lauderdale, FL, 33308
Sawchuk Bryan Trustee 3331 Northeast 32 Street, Fort Lauderdale, FL, 33308
Sawchuk Bryan Trustee Agent 3331 Northeast 32 Street, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064444 UNITY OF FORT LAUDERDALE ACTIVE 2017-06-11 2027-12-31 - 3331 NORTHEAST 32 STREET, FORT LAUDERDALE, FL, 33308
G11000080933 UNITY OF FORT LAUDERDALE EXPIRED 2011-08-15 2016-12-31 - 1800 NE 6TH COURT, FORT LAUDERDALE, FL, 33308
G11000080943 UNITY CHURCH OF FORT LAUDERDALE EXPIRED 2011-08-15 2016-12-31 - 1800 NE 6TH CT, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-23 3331 Northeast 32 Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-23 3331 Northeast 32 Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2021-10-23 Sawchuk, Bryan, Trustee -
CHANGE OF MAILING ADDRESS 2021-10-23 3331 Northeast 32 Street, Fort Lauderdale, FL 33308 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-06
AMENDED ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194397310 2020-04-30 0455 PPP 2501 NE 30TH STREET, FORT LAUDERDALE, FL, 33306
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7153.1
Loan Approval Amount (current) 7153.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7218.75
Forgiveness Paid Date 2021-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State