Search icon

UNITY IN THE COMMUNITY INC.

Company Details

Entity Name: UNITY IN THE COMMUNITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: N03000004250
FEI/EIN Number 810612480
Address: 110 W Reynolds Street, Suite 110, PLANT CITY, FL, 33563, US
Mail Address: P.O. Box 524, PLANT CITY, FL, 33564, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Myers & Wright PA Agent 110 W Reynolds St, Plant City, FL, 33563

Director

Name Role Address
JORDAN-HOOKE JOYCE Director 2808 KEENE CAMPBELL ROAD, PLANT CITY, FL, 33565
PASSMORE MARSHA Director 603 W.REYNOLDS STREET, PLANT CITY, FL, 33563

President

Name Role Address
HURLEY STEVE President 2002 N FRONTAGE RD, PLANT CITY, FL, 33563

Treasurer

Name Role Address
MOODY SHARON Treasurer 1902 BOND ST, PLANT CITY, FL, 33563

Secretary

Name Role Address
Alex Ted Secretary 4121 N 50th St, Tampa, FL, 33610

Vice President

Name Role Address
STONE MATT Vice President 4614 SHEPHERD RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 110 W Reynolds Street, Suite 110, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 Myers & Wright PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 110 W Reynolds St, Ste 110, Plant City, FL 33563 No data
AMENDMENT 2019-05-06 No data No data
CHANGE OF MAILING ADDRESS 2016-03-29 110 W Reynolds Street, Suite 110, PLANT CITY, FL 33563 No data
AMENDMENT 2015-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-20
Amendment 2019-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State