Search icon

MERRELL UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERRELL 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: 11 Apr 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: 700788
FEI/EIN Number 591099703

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

Address: 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 33319-1877
Mail Address: 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 33319-1877
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coombs Franklyn President 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877
HUDSON WINTWORTH Director 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877
SHOMERS DAVID W Director 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877
Mitchell Dianne Director 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877
Fullerton Clifton Director 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877
COOMBS FRANKLYN Agent 3900 N STATE RD 7, LAUDERDDALE LKS, FL, 33319
Carrington Anderson Director 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 333191877

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 COOMBS, FRANKLYN -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 3900 N STATE RD 7, LAUDERDDALE LKS, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 3900 N STATE RD 7, LAUDERDALE LAKES, FL 33319-1877 -
CHANGE OF MAILING ADDRESS 2012-08-29 3900 N STATE RD 7, LAUDERDALE LAKES, FL 33319-1877 -
NAME CHANGE AMENDMENT 1978-12-12 MERRELL UNITED METHODIST CHURCH, INC. -
NAME CHANGE AMENDMENT 1964-02-25 MERRELL METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96600.00
Total Face Value Of Loan:
96600.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97435.00
Total Face Value Of Loan:
97435.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96600
Current Approval Amount:
96600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97272.23
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97435
Current Approval Amount:
97435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98286.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State