Search icon

UNITY ON THE GULF, INC. - Florida Company Profile

Company Details

Entity Name: UNITY ON THE GULF, 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: 11 Apr 1969 (56 years ago)
Document Number: 716349
FEI/EIN Number 591235028

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

Address: 125 N. JACKSON ROAD, VENICE, FL, 34292
Mail Address: 125 N. JACKSON ROAD, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER ROBIN M Director 1221 Schooner Ln, Venice, FL, 34285
NIEVES ALI President 25100 Sandhill Blvd. Bldg. K Unit 204, PUNTA GORDA, FL, 33983
LARSON ANNE Treasurer 4175 LOBELIA ST., NORTH PORT, FL, 34286
DUX CHRIS Trustee 5746 Benevento Drive, SARASOTA, FL, 34238
WANDS MIKE Secretary 2406 Arugula Dr, NORTH PORT, FL, 34289
MCENANEY AMY M Trustee 303 Reclinata Cir, VENICE, FL, 34292
REITER ROBIN M Agent 1221 Schooner Ln, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02262900404 UNITY CHURCH OF VENICE ACTIVE 2002-09-19 2027-12-31 - 125 N. JACKSON ROAD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1221 Schooner Ln, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2015-11-17 REITER, ROBIN M -
CHANGE OF PRINCIPAL ADDRESS 1987-07-03 125 N. JACKSON ROAD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1987-07-03 125 N. JACKSON ROAD, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State