Search icon

SOUTHEAST REGIONAL YOUTH OF UNITY RETREAT CENTER,INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST REGIONAL YOUTH OF UNITY RETREAT CENTER,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: 15 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: 752028
FEI/EIN Number 592029834

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

Address: 2611A East 3rd Street, Panama City, FL, 32401, US
Mail Address: 2611A East 3rd Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Rick President 2611A East 3rd St, Panama City, FL, 32401
Armstrong Jane Vice President 1141 Ocelot Rd, Venice, FL, 34293
LANE JEANNE T Secretary 1201 OLD SPEARS RD., LENOIR CITY, TN, 37772
Briscoe John R Treasurer 6351 Dunlieth PL, Pensacola, FL, 32504
Campbell Rick C Agent 2611A E 3rd St, Panama CIty, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048034 UNITY RETREAT AND CONFERENCE CENTER SE EXPIRED 2015-05-13 2020-12-31 - 2714 NEWARK WAY, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2611A East 3rd Street, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2017-04-26 2611A East 3rd Street, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2611A E 3rd St, Panama CIty, FL 32401 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Campbell, Rick C -
AMENDMENT 2012-12-05 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1989-02-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State