Search icon

UNITY CHURCH OF CHRIST WRITTEN IN HEAVEN INC. - Florida Company Profile

Company Details

Entity Name: UNITY CHURCH OF CHRIST WRITTEN IN HEAVEN 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 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2016 (9 years ago)
Document Number: N49864
FEI/EIN Number 593017454

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

Address: 319 N. E. 7TH AVENUE, CRYSTAL RIVER, FL, 34429, US
Mail Address: UNITY CHURCH OF CHRIST WITTEN IN HEAVEN, P.O. BOX 998, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Andrew LSr. ELDE 1183 North Groveland Way, CRYSTAL RIVER, FL, 34429
Gainer Dorothy Othe 1254 South Rock Crusher Road, Homosassa, FL, 34448
Patterson Timothy Deac 530 17th Ave, Crystal River, FL, 34428
Patterson Catrice Sr. Member 530 17th Ave, Crystal River, FL, 34428
GAINER DANIEL Elde 1254 S.ROCK CRUSHER ROAD, HOMOSASSA, FL, 34448
Smith Annie L ELDE 1183 N. GROVELAND WAY, CRYSTAL RIVER, FL, 34429
Hopkins Theodore Agent 2393 North Sunshine Path, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Hopkins, Theodore -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2393 North Sunshine Path, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2016-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-01-04 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-13 319 N. E. 7TH AVENUE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2000-09-12 319 N. E. 7TH AVENUE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State