Search icon

UNITY SOUTHSHORE, INC.

Company Details

Entity Name: UNITY SOUTHSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2015 (10 years ago)
Document Number: N07000000032
FEI/EIN Number 760842884
Address: 101 1st Ave NE, Ruskin, FL, 33570, US
Mail Address: P.O. BOX 5846, SUN CITY CENTER, FL, 33571
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Head Elizabeth Agent 2597 Bernice Ct, Melbourne, FL, 329353468

President

Name Role Address
Dauber William President 101 1st Ave NE, Ruskin, FL, 33570

Treasurer

Name Role Address
Moorhead Kathryn Treasurer 101 1st Ave NE, Ruskin, FL, 33570

Vice President

Name Role Address
Paradis Dayna Vice President 101 1st Ave NE, Ruskin, FL, 33570

Secretary

Name Role Address
Brock Geneva Secretary 101 1st Ave NE, Ruskin, FL, 33570

Trustee

Name Role Address
Wurmnest Louis Trustee 1314 Caloosa Lake Ct, Sun City Center, FL, 33573
Specht Fred Trustee 101 1st Ave NE, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 Head, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2597 Bernice Ct, Melbourne, FL 32935-3468 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 101 1st Ave NE, Ruskin, FL 33570 No data
NAME CHANGE AMENDMENT 2015-06-16 UNITY SOUTHSHORE, INC. No data
CHANGE OF MAILING ADDRESS 2008-06-06 101 1st Ave NE, Ruskin, FL 33570 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
Name Change 2015-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State