Search icon

CHURCH OF UNITY, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF UNITY, 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: 24 May 1989 (36 years ago)
Date of dissolution: 15 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: N32473
FEI/EIN Number 650133065

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

Address: 6608 CONETTA DRIVE, SARASOTA, FL, 34243, US
Mail Address: 6608 CONETTA DRIVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOIS C. GILMORE-SMITH Director 6608 CONETTA DRIVE, SARASOTA, FL, 34243
LOIS C. GILMORE-SMITH Treasurer 6608 CONETTA DRIVE, SARASOTA, FL, 34243
DEJESUS EVELYN Secretary 710 59th Terrace East, Bradenton, FL, 34203
DEJESUS EVELYN Director 710 59th Terrace East, Bradenton, FL, 34203
SMITH MONTY L Director 6608 CONETTA DRIVE, SARASOTA, FL, 34243
RAGIN BOBBIE Director 4915-C DAYBREAK DRIVE, CHARLOTTE, NC, 28269
GILMORE-SMITH LOIS C Agent 6608 CONETTA DRIVE, SARASOTA, FL, 34243
LOIS C. GILMORE-SMITH President 6608 CONETTA DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 6608 CONETTA DRIVE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2012-02-16 6608 CONETTA DRIVE, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 6608 CONETTA DRIVE, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 1997-04-14 GILMORE-SMITH, LOIS C -
AMENDMENT 1989-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State