Search icon

UNITY TEMPLE INTERNATIONAL FELLOWSHIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITY TEMPLE INTERNATIONAL FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2011 (14 years ago)
Document Number: N00000002472
FEI/EIN Number 010555491
Address: 2351 N.E. 200TH AVENUE, WILLISTON, FL, 32696
Mail Address: 2351 N.E. 200TH AVENUE, WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARY J Secretary P.O. BOX 514, WILLISTON, FL, 32696
Waller Marvin A Officer 2351 N.E. 200TH AVENUE, WILLISTON, FL, 32696
Sims Cleveland Treasurer 1204 NE 2nd Avenue, Williston, FL, 32696
Sims Cleveland Director 1204 NE 2nd Avenue, Williston, FL, 32696
BATTLES WILLIE A Agent 2351 NE 200th Avenue, WILLISTON, FL, 32696
BATTLES WILLIE A President 2351 NE 200th Avenue, Williston, FL, 32696
BATTLES WILLIE A Director 2351 NE 200th Avenue, Williston, FL, 32696
BATTLES SHARON D Vice President 2351 NE 200th Avenue, WILLISTON, FL, 32696
BATTLES SHARON D Director 2351 NE 200th Avenue, WILLISTON, FL, 32696
IVERY JOHN Treasurer 15321 NORTH HWY 441, REDDICK, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000097847 THE GAP CLOSERS ACTIVE 2025-08-08 2030-12-31 - 2351 NE 200TH AVENUE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2351 NE 200th Avenue, WILLISTON, FL 32696 -
AMENDMENT AND NAME CHANGE 2011-08-18 UNITY TEMPLE INTERNATIONAL FELLOWSHIP, INC. -
NAME CHANGE AMENDMENT 2008-07-18 UNITY TEMPLE OF DELIVERANCE INTERNATIONAL, INC. -
AMENDMENT 2005-08-02 - -
REGISTERED AGENT NAME CHANGED 2003-05-06 BATTLES, WILLIE A -
NAME CHANGE AMENDMENT 2002-09-20 UNITY TEMPLE OF DELIVERANCE OUTREACH CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17212.00
Total Face Value Of Loan:
17212.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,700
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,863.8
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $16,700
Jobs Reported:
1
Initial Approval Amount:
$17,212
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,212
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,355.83
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $17,210
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State