Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITY SCHOOL ENDOWMENT FUND, INC.

Filing Information
N08729 59-2529126 04/16/1985 FL INACTIVE VOLUNTARY DISSOLUTION 05/22/2023 06/30/2023
Principal Address
101 NW 22ND STREET
DELRAY BEACH, FL 33444

Changed: 04/06/1992
Mailing Address
101 NW 22ND STREET
DELRAY BEACH, FL 33444

Changed: 04/06/1992
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/15/2023

Address Changed: 03/15/2023
Officer/Director Detail Name & Address

Title President

Frankel, Larry MR.
101 NW 22ND STREET
DELRAY BEACH, FL 33444

Title Treasurer

Meadows, Paul
101 NW 22ND STREET
DELRAY BEACH, FL 33444

Title Director

Durgan, Laurie
101 NW 22nd St
Delray Beach, FL 33444

Title Director

Hoppe, Genevieve
101 NW 22ND STREET
DELRAY BEACH, FL 33444

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/13/2022
2023 04/24/2023

Document Images
05/22/2023 -- Voluntary Dissolution View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- Reg. Agent Change View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Reg. Agent Change View image in PDF format
03/06/2006 -- Reg. Agent Change View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
10/24/2000 -- Amended and Restated Articles View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format