Search icon

TAMPA UNITY INCORPORATED

Company Details

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

Agent

Name Role Address
Kubilins, Margaret Agent 207 W Emily Street, TAMPA, FL 33603

President

Name Role Address
Kubilins, Margaret President 207 W. Emily Street, Tampa, FL 33603

Vice President

Name Role Address
THOMAS, JENNIS Vice President 1545 W. Cass Street, Tampa, FL 33606

Treasurer

Name Role Address
Wells, Joanne Treasurer 304 S Albany Ave, Tampa, FL 33606

Secretary

Name Role Address
Reed , Linda Secretary 3218 W Bay Vista Ave, Tampa, FL 33611

Trustee

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

Executive Director

Name Role Address
King, Jeffrey Executive Director 2610 silver lake ave, TAMPA, FL 33614

Minister

Name Role Address
Mercurio, Nancy Minister 2610 silver lake ave, TAMPA, FL 33614

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22467.5
Loan Approval Amount (current) 22467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3030
Project Congressional District FL-14
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22765.19
Forgiveness Paid Date 2021-08-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State