Entity Name: | UNITY SPIRITUAL CENTER, 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: | 22 Oct 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | N08000009780 |
FEI/EIN Number |
263158563
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Perkins Linda | Secretary | 955 S Hwy 27/441, Lady Lake, FL, 32159 |
Duffett Diane | Officer | 1312 Mockingbird Lane, The Villages, FL, 32163 |
Tougas Mary L | Agent | 5651 Atala Ave, The Villages, FL, 32163 |
Neal George | Treasurer | 2093 Tynte Terrace, The Villages, FL, 32162 |
Romero Renee | Vice President | 3413 Fieldstone Path, The Villages, FL, 32163 |
Tougas Mary L | President | 5651 Atala Ave, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Tougas, Mary Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 5651 Atala Ave, The Villages, FL 32163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 509 COUNTY ROAD 468, FRUITLAND PARK, FL 34731-3819 | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 509 COUNTY ROAD 468, FRUITLAND PARK, FL 34731-3819 | - |
AMENDMENT | 2017-03-20 | - | - |
AMENDMENT AND NAME CHANGE | 2016-10-12 | UNITY SPIRITUAL CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State