Search icon

UNITY MEMORIAL FUNERAL HOME EAST INC.

Company Details

Entity Name: UNITY MEMORIAL FUNERAL HOME EAST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2020 (4 years ago)
Document Number: P10000062593
FEI/EIN Number 27-3141314
Address: 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703
Mail Address: 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOFIELD, DARYL Q, Sr. Agent 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703

President

Name Role Address
SCHOFIELD, DARYL Q, Sr. President P.O. BOX 63, APOPKA, FL 32703

Secretary

Name Role Address
DANIEL, MARAGRET Secretary 6126 CENTENNIAL DR., ORLANDO, FL 32808

Vice President

Name Role Address
SCHOFIELD, JONI Vice President P.O. BOX 63, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 SCHOFIELD, DARYL Q, Sr. No data
CHANGE OF MAILING ADDRESS 2022-04-28 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703 No data
AMENDMENT 2020-09-11 No data No data
AMENDMENT 2020-01-27 No data No data
AMENDMENT AND NAME CHANGE 2016-01-22 UNITY MEMORIAL FUNERAL HOME EAST INC. No data
AMENDMENT 2013-07-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-31 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 44 WEST MICHAEL GLADDEN BLVD., APOPKA, FL 32703 No data
AMENDMENT 2012-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
Amendment 2020-09-11
ANNUAL REPORT 2020-04-29
Amendment 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817897109 2020-04-14 0491 PPP 44 West Michael Gladden Blvd, APOPKA, FL, 32703-6382
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23105
Loan Approval Amount (current) 23105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-6382
Project Congressional District FL-11
Number of Employees 13
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23283.42
Forgiveness Paid Date 2021-02-02
9311178309 2021-01-30 0491 PPS 44 W Michael Gladden Blvd, Apopka, FL, 32703-6382
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23105
Loan Approval Amount (current) 23105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-6382
Project Congressional District FL-11
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23257.11
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State