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 |
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 |
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 | - | - |
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