Search icon

UNITY PLACE HOUSING, INC.

Company Details

Entity Name: UNITY PLACE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (5 years ago)
Document Number: N09000000999
FEI/EIN Number 270813702
Address: 1127 SE 46th Street, Ocala, FL, 34480, US
Mail Address: 1127 SE 46th Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Lee STEVEN T Agent 2347 SE 17th Street, Ocala, FL, 34471

Director

Name Role Address
BREECH LAWRENCE D Director 1127 SE 46th Street, Ocala, FL, 34480
Salvino Theresa Director 1127 SE 46th Street, Ocala, FL, 34480
WARDEN-LEVINE WILLIAM D Director 231 NE 28TH AVE #303, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122309 OCALA BINGO EXPIRED 2019-11-14 2024-12-31 No data 1127 SE 46TH STREET, OCALA, FL, 34480
G10000008289 OCALA BINGO EXPIRED 2010-01-26 2015-12-31 No data 505 NE SANCHEZ AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Lee, STEVEN T No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2347 SE 17th Street, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1127 SE 46th Street, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2020-04-03 1127 SE 46th Street, Ocala, FL 34480 No data
AMENDMENT 2019-08-13 No data No data
AMENDMENT 2014-06-03 No data No data
AMENDMENT 2014-05-29 No data No data
AMENDMENT 2009-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
Amendment 2019-08-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State