Entity Name: | UNITY SPIRITUAL CENTER OF VERO BEACH, 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 Mar 1977 (48 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Feb 2015 (10 years ago) |
Document Number: | 738393 |
FEI/EIN Number |
591727454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 43RD AVENUE, VERO BEACH, FL, 32960-6106 |
Mail Address: | 950 43RD AVENUE, VERO BEACH, FL, 32960-6106 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ranahan Kathleen | Treasurer | 5009 Corsica Square, Vero Beach, FL, 32967 |
MEHALKO MARTIN | President | 950 43RD AVENUE, VERO BEACH, FL, 329606106 |
Hadley Charlotte | Trustee | 6165 Spicewood Lane, Vero Beach, FL, 32966 |
Monaghan Edie | Trustee | 730 18th Ave, Vero Beach, FL, 32962 |
Martin Mehalko | Agent | 950 43RD AVE, VERO BEACH, FL, 32960 |
Bursick Tammy | Vice President | 3207 Anthem Way, VERO BEACH, FL, 32966 |
Haatvedt Leslie | Secretary | 4415 11th PL SW, Vero Beach, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Martin, Mehalko | - |
AMENDMENT AND NAME CHANGE | 2015-02-13 | UNITY SPIRITUAL CENTER OF VERO BEACH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 950 43RD AVE, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-15 | 950 43RD AVENUE, VERO BEACH, FL 32960-6106 | - |
REINSTATEMENT | 2001-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-15 | 950 43RD AVENUE, VERO BEACH, FL 32960-6106 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-09 |
Amendment and Name Change | 2015-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4144067205 | 2020-04-27 | 0455 | PPP | 950 43RD AVE, VERO BEACH, FL, 32960-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2132528506 | 2021-02-19 | 0455 | PPS | 950 43rd Ave N/A, Vero Beach, FL, 32960-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State