Search icon

UNITY-CLEARWATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33764-2748
Project Congressional District FL-13
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21291.07
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State