Search icon

UNITY SPIRITUAL CENTER, INC.

Company Details

Entity Name: UNITY SPIRITUAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: N08000009780
FEI/EIN Number 263158563
Address: 509 COUNTY ROAD 468, FRUITLAND PARK, FL, 34731-3819, US
Mail Address: 509 COUNTY ROAD 468, FRUITLAND PARK, FL, 34731-3819, US
Place of Formation: FLORIDA

Agent

Name Role Address
Tougas Mary L Agent 5651 Atala Ave, The Villages, FL, 32163

Vice President

Name Role Address
Romero Renee Vice President 3413 Fieldstone Path, The Villages, FL, 32163

Secretary

Name Role Address
Perkins Linda Secretary 955 S Hwy 27/441, Lady Lake, FL, 32159

Officer

Name Role Address
Duffett Diane Officer 1312 Mockingbird Lane, The Villages, FL, 32163

President

Name Role Address
Tougas Mary L President 5651 Atala Ave, The Villages, FL, 32163

Treasurer

Name Role Address
Neal George Treasurer 2093 Tynte Terrace, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Tougas, Mary Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5651 Atala Ave, The Villages, FL 32163 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 509 COUNTY ROAD 468, FRUITLAND PARK, FL 34731-3819 No data
CHANGE OF MAILING ADDRESS 2017-03-24 509 COUNTY ROAD 468, FRUITLAND PARK, FL 34731-3819 No data
AMENDMENT 2017-03-20 No data No data
AMENDMENT AND NAME CHANGE 2016-10-12 UNITY SPIRITUAL CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-24
Amendment 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State