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 (13 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 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLES WILLIE A | Agent | 2351 NE 200th Avenue, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
BATTLES WILLIE A | President | 2351 NE 200th Avenue, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
BATTLES WILLIE A | Director | 2351 NE 200th Avenue, Williston, FL, 32696 |
BATTLES SHARON D | Director | 2351 NE 200th Avenue, WILLISTON, FL, 32696 |
IVERY JOHN | Director | 15321 NORTH HWY 441, REDDICK, FL, 32686 |
Sims Cleveland | Director | 1204 NE 2nd Avenue, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
BATTLES SHARON D | Vice President | 2351 NE 200th Avenue, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
IVERY JOHN | Treasurer | 15321 NORTH HWY 441, REDDICK, FL, 32686 |
Sims Cleveland | Treasurer | 1204 NE 2nd Avenue, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
WILSON MARY J | Secretary | P.O. BOX 514, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2351 NE 200th Avenue, WILLISTON, FL 32696 | No data |
AMENDMENT AND NAME CHANGE | 2011-08-18 | UNITY TEMPLE INTERNATIONAL FELLOWSHIP, INC. | No data |
NAME CHANGE AMENDMENT | 2008-07-18 | UNITY TEMPLE OF DELIVERANCE INTERNATIONAL, INC. | No data |
AMENDMENT | 2005-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-06 | BATTLES, WILLIE A | No data |
NAME CHANGE AMENDMENT | 2002-09-20 | UNITY TEMPLE OF DELIVERANCE OUTREACH CENTER, INC. | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State