Search icon

UNITY OF MERRITT ISLAND, INC.

Company Details

Entity Name: UNITY OF MERRITT ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 May 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: N48862
FEI/EIN Number 59-3128082
Address: 210 N Tropical Trail, MERRITT ISLAND, FL 32953
Mail Address: 210 N. Tropical Trail, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
UNITY OF MERRITT ISLAND, INC. Agent

President

Name Role Address
Lockwood, Phyllis President 210 N Tropical Trail, Merritt Island, FL 32953

Vice President

Name Role Address
Boyle, Christine M Vice President 210 N. Tropical Trail, Merritt Island, FL 32953

Treasurer

Name Role Address
Dyer, Barbara M Treasurer 210 N. Tropical Trail, Merritt Island, FL 32953

Secretary

Name Role Address
Wight, Kim Secretary 210 N. Tropical Trail, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 210 N. Tropical Trail, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 210 N Tropical Trail, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2020-06-25 210 N Tropical Trail, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Unity of Merritt Island Inc. No data
AMENDMENT AND NAME CHANGE 2011-05-03 UNITY OF MERRITT ISLAND, INC. No data
AMENDMENT 2005-10-07 No data No data
NAME CHANGE AMENDMENT 2005-03-31 UNITY CENTER FOR SPIRITUAL LIVING, INC. No data
NAME CHANGE AMENDMENT 1997-09-15 UNITY CHURCH OF CENTRAL BREVARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State