Search icon

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

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 (13 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
Reid III Frank MBishop Agent 101 EAST UNION STREET, JACKSONVILLE, FL, 32202
MOSLEY PATRICIA Pastor Director 3505 EAST 24TH AVE, TAMPA, FL, 33605
HURST ROBERT Officer 908 E NORTH BAY, TAMPA, FL, 33603

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State