Entity Name: | UNITY-CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | N01515 |
FEI/EIN Number |
591058242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % LEDDY ELAINE HAMMOCK, 2419 NURSERY ROAD, CLEARWATER, FL, 33764, US |
Mail Address: | % LEDDY ELAINE HAMMOCK, PO Box 4681, CLEARWATER, FL, 33758-4681, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Warren Patricia | President | 2419 Nursery Rd, Clearwater, FL, 33764 |
Simmons Nancy | Officer | 2419 Nursery Rd, Clearwater, FL, 33764 |
Dansby Grant | Officer | 2419 Nursery Rd, Clearwater, FL, 33764 |
HAMMOCK LEDDY E | Secretary | % LEDDY ELAINE HAMMOCK, CLEARWATER, FL, 33764 |
Marinacci Ed | Officer | 2419 Nursery Rd, Clearwater, FL, 33764 |
Westmark Mary Ann | Officer | 2419 Nursery Rd., Clearwater, FL, 33764 |
HAMMOCK, LEDDY ELAINE | Agent | 2419 NURSERY RD., CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105356 | UNITY CHURCH OF CLEARWATER | ACTIVE | 2010-11-17 | 2025-12-31 | - | 2465 NURSERY ROAD, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | % LEDDY ELAINE HAMMOCK, 2419 NURSERY ROAD, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | 2419 NURSERY RD., CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-08 | % LEDDY ELAINE HAMMOCK, 2419 NURSERY ROAD, CLEARWATER, FL 33764 | - |
AMENDED AND RESTATEDARTICLES | 2016-03-11 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-04-07 | - | - |
AMENDMENT | 1992-01-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1991-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1986-08-08 | HAMMOCK, LEDDY ELAINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9110297209 | 2020-04-28 | 0455 | PPP | 2465 NURSERY RD, CLEARWATER, FL, 33764-2748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State