Search icon

UNITY POSITIVE ACTION FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: UNITY POSITIVE ACTION FOUNDATION 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: 14 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: N10000008708
FEI/EIN Number 800637093

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

Address: 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS REV. JOSEPH M Chairman 5064 LANTANA RD SUITE #6212, LAKE WORTH, FL, 33463
DUBOIS REV. JOSEPH M President 5064 LANTANA RD SUITE #6212, LAKE WORTH, FL, 33463
DUBOIS REV. JOSEPH M Director 5064 LANTANA RD SUITE #6212, LAKE WORTH, FL, 33463
ST. FLEUR GERTY Director 8103 S PALM DR., PEMBROKE PINES, FL, 33025
DUBOIS JOSEPH MREV. Chief Executive Officer 1911 NO. 49TH AVE., HOLLYWOOD, FL, 33021
ST. FLEUR GERTY Vice President 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021
ST. FLEUR GERTY President 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021
GUILLAVORE SEBASTIEN Secretary 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021
RAPMAEL FRANCOIS M Treasurer 1911 NO. 49TH AVE, HOLLYWOOD, FL, 33021
ST. FLEUR GRATY Agent 1911 NO. 49TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 1911 NO. 49TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-05-07 1911 NO. 49TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-05-07 ST. FLEUR, GRATY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1911 NO. 49TH AVENUE, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2013-05-24 UNITY POSITIVE ACTION FOUNDATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
Amendment 2019-05-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State