Search icon

UNITY ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: UNITY ORLANDO, 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 May 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: 735837
FEI/EIN Number 592141375

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

Address: 4801 CLARCONA OCCEE RD., ORLANDO, FL, 32810
Mail Address: 4801 CLARCONA OCCEE RD., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANSBURY RUTH Director 2118 Oak ln, Zellwood, FL, 32789
Francis Susan President 284 E Wildmere Dr, Longwood, FL, 32750
Kolmetz Mark Vice President 10736 Harkwood Dr., Orlando, FL, 32817
Kenney Paul Treasurer 884 Willow Run, Winter Springs, FL, 32708
SEAY LINDA Agent 4801 Clarcona Ocoee Red, Orlando, FL, 32810
David Weed Secretary 1036 Bradford Dr., Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022661 UNITY ORLANDO EXPIRED 2010-03-10 2015-12-31 - 4801 CLARCONA OCOEE ROAD, ORLANDO, FL, 32810
G10000016066 UNITY OF ORLANDO EXPIRED 2010-02-18 2015-12-31 - 4801 CLARCONA OCOEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 4801 Clarcona Ocoee Red, Orlando, FL 32810 -
NAME CHANGE AMENDMENT 2010-03-15 UNITY ORLANDO, INC. -
REGISTERED AGENT NAME CHANGED 2010-02-12 SEAY, LINDA -
CHANGE OF MAILING ADDRESS 2006-04-24 4801 CLARCONA OCCEE RD., ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 4801 CLARCONA OCCEE RD., ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State