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 |
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 |
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 |
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 | - |
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