Search icon

UNITY SENIOR INSURANCE, P.A.

Company Details

Entity Name: UNITY SENIOR INSURANCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: P14000086288
FEI/EIN Number 47-2163651
Address: 2500 HOLLYWOOD BLVD, Hollywood, FL, 33020, US
Mail Address: 2500 HOLLYWOOD BLVD, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITY SENIOR INSURANCE P A 401(K) P/S PLAN 2017 472163651 2018-08-27 UNITY SENIOR INSURANCE P A 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 9548042564
Plan sponsor’s address 4967 SW 167TH AVE, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing MERCEDES SUPERVIELLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOLLMAYER MERCEDES Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
DOLLMAYER MERCEDES President 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
DOLLMAYER RUDOLF Vice President 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2500 HOLLYWOOD BLVD, Ste 309-5, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 2500 HOLLYWOOD BLVD, Suite 309-5, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-10-26 2500 HOLLYWOOD BLVD, Suite 309-5, Hollywood, FL 33020 No data
AMENDMENT 2020-09-08 No data No data
AMENDMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 DOLLMAYER, MERCEDES No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
Amendment 2020-09-08
ANNUAL REPORT 2020-06-11
Amendment 2019-10-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
Off/Dir Resignation 2017-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State