Search icon

UNITY CHURCH IN THE WOODS, INC. - Florida Company Profile

Company Details

Entity Name: UNITY CHURCH IN THE WOODS, 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: 26 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2004 (20 years ago)
Document Number: N18915
FEI/EIN Number 650020971

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

Address: 4200 32ND ST W, BRADENTON, FL, 34205
Mail Address: 988 Blvd of the Arts #1217, Sarasota, FL, 34236, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZY MICHAEL Director 9102 12th Ave NW, Bradenton, FL, 34209
BAZZY MICHAEL Treasurer 9102 12th Ave NW, Bradenton, FL, 34209
BAZZY MICHAEL Vice President 9102 12th Ave NW, Bradenton, FL, 34209
Bazzy Lattif Director 988 Blvd of the Arts #1217, Sarasota, FL, 34236
Bazzy Lattif President 988 Blvd of the Arts #1217, Sarasota, FL, 34236
Grandon Kristen Secretary 988 Blvd of the Arts #1217, Sarasota, FL, 34236
Harrison Thomas W Agent 1206 Manatee Ave W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-27 4200 32ND ST W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 1206 Manatee Ave W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2021-02-27 Harrison, Thomas W -
NAME CHANGE AMENDMENT 2004-09-28 UNITY CHURCH IN THE WOODS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-20 4200 32ND ST W, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 1996-12-09 UNITY CHURCH OF BRADENTON, INC. -
AMENDED AND RESTATEDARTICLES 1993-03-25 - -
AMENDMENT 1988-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State