Search icon

UNITY A.M.E. CHURCH AND CEMETERY, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITY A.M.E. CHURCH AND CEMETERY, INCORPORATED
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: 12 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: 756331
FEI/EIN Number 592060217

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

Address: 1013 W DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584, US
Mail Address: 1013 W DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MaCk Richard Officer 3907 W Lake Drive, SEFFNER, FL, 33584
Warmack Ronnie Pastor Officer 5033 1/2 North Pine, Seffner, FL, 33584
MOSLEY PATRICIA Pastor Director 3505 EAST 24TH AVE, TAMPA, FL, 33605
HURST ROBERT Officer 908 E NORTH BAY, TAMPA, FL, 33603
Zanders Marvin CBishop Agent 101 EAST UNION STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Zanders, Marvin C, Bishop -
CHANGE OF MAILING ADDRESS 2016-02-08 1013 W DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 1013 W DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 -
REINSTATEMENT 2011-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 101 EAST UNION STREET, 301, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2008-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000089669
AMENDMENT AND NAME CHANGE 2008-04-09 UNITY A.M.E. CHURCH AND CEMETERY, INCORPORATED -
REINSTATEMENT 2005-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State