Search icon

UNITY IN THE GROVE, INC. - Florida Company Profile

Company Details

Entity Name: UNITY IN THE GROVE, 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: 17 Nov 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 713662
FEI/EIN Number 593112786

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

Address: 6230 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813-3844, US
Mail Address: 6230 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813-3844, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beatty Joy Secretary 1100 N Hill Ct, Bartow, FL, 33830
Thomas Charlotte Treasurer 2622 Verandah Vue Dr, LAKELAND, FL, 33812
Reckord Luann Asst 2322 Roslyn Lane, Lakeland, FL, 33812
LEICHT VIRGINIA H Director 3912 SADDLE CREEK RD, LAKELAND, FL, 33801
Webber Anne President 84 Morganthau Dr, Lakeland, FL, 33813
Dawson Donna Asst 6917 Velvet Loop, Lakeland, FL, 33811
LEICHT VIRGINIA R Agent 3912 SADDLE CREEK RD, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043145 UNITY OF LAKELAND ACTIVE 2022-04-05 2027-12-31 - 6230 LAKELAND HIGHLANDS RD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 LEICHT, VIRGINIA Rev -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-17 6230 LAKELAND HIGHLANDS ROAD, LAKELAND, FL 33813-3844 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 6230 LAKELAND HIGHLANDS ROAD, LAKELAND, FL 33813-3844 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 3912 SADDLE CREEK RD, LAKELAND, FL 33801 -
REINSTATEMENT 1995-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-11-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State