Search icon

UNITY FAMILY COMMUNITY CENTER, INC.

Company Details

Entity Name: UNITY FAMILY COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: N00000003243
FEI/EIN Number 593683911
Address: 20030 NE 23RD PLACE, WILLISTON, FL, 32696, US
Mail Address: 20030 NE 23RD PLACE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BATTLES WILLIE A Agent 2351 NE 200th Avenue, WILLISTON, FL, 32696

President

Name Role Address
BATTLES WILLIE A President 2351 NE 200th Avenue, Williston, FL, 32696

Treasurer

Name Role Address
WALLER MARVIN Treasurer 15281 NW HWY 335, WILLISTON, FL, 32696

Officer

Name Role Address
IVERY JOHN Officer 15321 NORTH HWY 441, REDDICK, FL, 32686

Vice President

Name Role Address
Sims Cleveland Vice President 1204 NE 2nd Avenue, WILLISTON, FL, 326960521

Secretary

Name Role Address
McCray Carolyn Mrs. Secretary 2371 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 No data
AMENDMENT 2019-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 20030 NE 23RD PLACE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2003-04-16 20030 NE 23RD PLACE, WILLISTON, FL 32696 No data
NAME CHANGE AMENDMENT 2002-05-02 UNITY FAMILY COMMUNITY CENTER, INC. No data
AMENDMENT 2001-05-04 No data No data
AMENDMENT 2001-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-21
Amendment 2019-09-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State