Search icon

UNITY COMMUNITY CHURCH OF DUNEDIN, INC. - Florida Company Profile

Company Details

Entity Name: UNITY COMMUNITY CHURCH OF DUNEDIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

UNITY COMMUNITY CHURCH OF DUNEDIN, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 21 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2024 (7 months ago)
Document Number: N94000003653
FEI/EIN Number 59-3216291

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

Address: 1315 BAYSHORE BLVD, DUNEDIN, FL 34698
Mail Address: 1315 BAYSHORE BLVD, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zeph, Catherine Agent 2809 Sherbrooke Lane, Apt. C, Palm Harbor, FL 34684
Patricia, Rivera Director 80 Cedar Elm Dr., Safety Harbor, FL 34695
Varner, Stacey Treasurer 259 Seagate Court, Dunedin, FL 34698
O'NEIL, CAROLYN President 2572 LAURELWOOD DRIVE, #B, CLEARWATER, FL 33763
ISAACS, VIRGINIA Vice President 1588 RIDGE TOP WAY, CLEARWATER, FL 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2809 Sherbrooke Lane, Apt. C, Palm Harbor, FL 34684 -
AMENDMENT AND NAME CHANGE 2023-10-10 UNITY COMMUNITY CHURCH OF DUNEDIN, INC. -
REGISTERED AGENT NAME CHANGED 2023-03-23 Zeph, Catherine -

Documents

Name Date
Amendment 2024-07-17
ANNUAL REPORT 2024-03-01
Amendment and Name Change 2023-10-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State