Entity Name: | TAMPA UNITY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | 765216 |
FEI/EIN Number | 59-0997032 |
Address: | 2610 silver lake ave, TAMPA, FL 33614 |
Mail Address: | 2610 silver lake ave, TAMPA, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kubilins, Margaret | Agent | 207 W Emily Street, TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
Kubilins, Margaret | President | 207 W. Emily Street, Tampa, FL 33603 |
Name | Role | Address |
---|---|---|
THOMAS, JENNIS | Vice President | 1545 W. Cass Street, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Wells, Joanne | Treasurer | 304 S Albany Ave, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Reed , Linda | Secretary | 3218 W Bay Vista Ave, Tampa, FL 33611 |
Name | Role | Address |
---|---|---|
Esser, Sam | Trustee | 2538 W. Maryland Ave, Tampa, FL 33629 |
Stump, Cindy | Trustee | 1408 Lake Hurst Way, Brandon, FL 33511 |
Bernard, Oscar | Trustee | 4120 Barletta Court, Wesley Chapel, FL 33543 |
Name | Role | Address |
---|---|---|
King, Jeffrey | Executive Director | 2610 silver lake ave, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
Mercurio, Nancy | Minister | 2610 silver lake ave, TAMPA, FL 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044880 | UNITY OF TAMPA | ACTIVE | 2020-04-23 | 2025-12-31 | No data | P O BOX10452, TAMPA, FL, 33679 |
G09111900059 | UNITY OF TAMPA | EXPIRED | 2009-04-20 | 2014-12-31 | No data | 3302 HORATIO STREET, TAMPA, FL, 33609, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 2610 silver lake ave, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-02 | 2610 silver lake ave, TAMPA, FL 33614 | No data |
REINSTATEMENT | 2020-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | Kubilins, Margaret | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | 207 W Emily Street, TAMPA, FL 33603 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-02 |
REINSTATEMENT | 2020-12-03 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4246437101 | 2020-04-13 | 0455 | PPP | 3302 W HORATIO ST, TAMPA, FL, 33609-3030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 Feb 2025
Sources: Florida Department of State