Search icon

UNITY NORTH TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITY NORTH TAMPA, 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: 20 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (6 years ago)
Document Number: N07000002933
FEI/EIN Number 208591432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19520 HollyLane, Lutz, FL, 33558, US
Mail Address: 18801 North Dale Mabry Highway, 153, Lutz, FL, 33548, US
ZIP code: 33558
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinby Pattricia Director 10317 Newport Circle, TAMPA, FL, 33612
Sletten Linda Secretary 1845 Moorhen Way, Lutz, FL, 33558
Leach William P Agent 108 W Minnehaha St, Tampa, FL, 33604
LeRoy Bobbie Director 10234 Old Tampa Bay Drive, San Antonio, FL, 33576
Vigeveno Mitch Director 20951 Amanda Oak Court, Land O Lakes, FL, 34638
Bogard Steven P Treasurer 9242 Tournament Drive, Hudson, FL, 34667
Monz Barbara President 29207 Golf Cart Way, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-10 Leach, William P -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 108 W Minnehaha St, Tampa, FL 33604 -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 19520 HollyLane, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-05-29 19520 HollyLane, Lutz, FL 33558 -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-21 - -
AMENDMENT AND NAME CHANGE 2011-08-05 UNITY NORTH TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-05-29
REINSTATEMENT 2017-11-27
Amendment 2016-11-21
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00

Tax Exempt

Employer Identification Number (EIN) :
20-8591432
In Care Of Name:
% CYNTHIA ALICE ANDERSON
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-02

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,653.36
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State