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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-27 |
Name of individual signing | MERCEDES SUPERVIELLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOLLMAYER MERCEDES | Agent | 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
DOLLMAYER MERCEDES | President | 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
DOLLMAYER RUDOLF | Vice President | 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
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 |
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