Entity Name: | UNITY SCHOOL ENDOWMENT FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 1985 (40 years ago) |
Date of dissolution: | 22 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | N08729 |
FEI/EIN Number |
592529126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NW 22ND STREET, DELRAY BEACH, FL, 33444, US |
Mail Address: | 101 NW 22ND STREET, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankel Larry M | President | 101 NW 22ND STREET, DELRAY BEACH, FL, 33444 |
Meadows Paul | Treasurer | 101 NW 22ND STREET, DELRAY BEACH, FL, 33444 |
Durgan Laurie | Director | 101 NW 22nd St, Delray Beach, FL, 33444 |
Hoppe Genevieve | Director | 101 NW 22ND STREET, DELRAY BEACH, FL, 33444 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-22 | - | WITH NOTICE |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 1200 SOUTH ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2000-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-06 | 101 NW 22ND STREET, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 1992-04-06 | 101 NW 22ND STREET, DELRAY BEACH, FL 33444 | - |
REINSTATEMENT | 1991-09-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-05-22 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2023-03-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State