Search icon

TRINITY UNITED METHODIST CHURCH OF BRADENTON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: 700880
FEI/EIN Number 590809622
Address: 3200 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 3200 MANATEE AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braniger Chad Fina 3200 Manatee Ave. W., Bradenton, FL
Hager Daniel Chairman 3200 Manatee Ave W, Bradenton, FL, 34205
Jungman Donna Trustee 3200 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Braniger Chad Trustee 3200 Manatee Ave West, Bradenton, FL, 34205
Morrish Victoria Agent 3200 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Turner Robert Trustee 3200 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Clark Beth Pers 3200 Manatee Ave W, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139570 TRINITY THRIFT STORE EXPIRED 2016-12-21 2021-12-31 - 3306 MANATEE AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Morrish, Victoria -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 3200 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-15 3200 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1990-02-15 3200 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 1968-10-01 TRINITY UNITED METHODIST CHURCH OF BRADENTON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-08
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128140.00
Total Face Value Of Loan:
128140.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
128140.00
Total Face Value Of Loan:
128140.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$128,140
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,009.04
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $128,140
Jobs Reported:
32
Initial Approval Amount:
$128,140
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,787.82
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $128,138
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State