Search icon

ALLENDALE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ALLENDALE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Jan 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: 700357
FEI/EIN Number 590668469

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

Address: 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 33703-2643, US
Mail Address: 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 33703-2643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Windle Don President 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Ong Diana Secretary 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Bennett James Co 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Wise Brandon Treasurer 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Bennett James Treasurer 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Bordeaux Amy Chief Financial Officer 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Wise Brandon Co 3803 HAINES ROAD NORTH, ST PETERSBURG, FL, 337032643
Pravera Kate Chairman 12133 69th ave, seminole, FL, 33772
Windle Don Agent 2001 83rd Ave N, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139595 ALLENDALE EQUITY & JUSTICE ACTIVE 2022-11-09 2027-12-31 - 3803 HAINES ROAD N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2001 83rd Ave N, #6004, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Windle, Don -
AMENDMENT 2017-11-27 - -
REINSTATEMENT 2016-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 3803 HAINES ROAD NORTH, ST PETERSBURG, FL 33703-2643 -
CHANGE OF MAILING ADDRESS 2000-03-07 3803 HAINES ROAD NORTH, ST PETERSBURG, FL 33703-2643 -
NAME CHANGE AMENDMENT 1980-12-24 ALLENDALE UNITED METHODIST CHURCH, INC. -

Court Cases

Title Case Number Docket Date Status
VICTOR RAY VS ALLENDALE UNITED METHODIST CHURCH, INC. 2D2020-1908 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-6930

Parties

Name VICTOR RAY
Role Appellant
Status Active
Representations JEFFREY D. JENSEN, ESQ., T. R. UNICE, JR., ESQ., BENJAMIN J. JAMES, ESQ.
Name ALLENDALE UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Representations KENNETH E. AMOS, JR., ESQ., Brandt A. Carlson, Esq., Benndrick C. Watson, Esq.
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 10, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR RAY
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALLENDALE UNITED METHODIST CHURCH, INC.
Docket Date 2020-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/13/20
On Behalf Of ALLENDALE UNITED METHODIST CHURCH, INC.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR RAY
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICTOR RAY
Docket Date 2020-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 46 PAGES
Docket Date 2020-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/27/20
On Behalf Of VICTOR RAY
Docket Date 2020-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR RAY
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
Amendment 2017-11-27
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9919867001 2020-04-09 0455 PPP 3803 HAINES RD N., SAINT PETERSBURG, FL, 33703-5625
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107800
Loan Approval Amount (current) 107760.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33703-5625
Project Congressional District FL-14
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108789.81
Forgiveness Paid Date 2021-04-12
2390088508 2021-02-20 0455 PPS 3803 Haines Rd N, St Petersburg, FL, 33703-5625
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84670.55
Loan Approval Amount (current) 84670.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33703-5625
Project Congressional District FL-14
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85392.6
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State