Search icon

TRUSTEES OF RIVERVIEW METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TRUSTEES OF RIVERVIEW 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: 08 Sep 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: 701408
FEI/EIN Number 596018006

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

Address: 8002 US HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 8002 US HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD GARY Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
BURT DAVID AJr. Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Findlay Jack M Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Crichton Janilyn M Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Williams Diana trus 8002 US 301 S, Riverview, FL, 33578
Sinda Patricia Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Floyd Gary T Agent 8002 US HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 Floyd, Gary Thomas -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 8002 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 8002 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-04-14 8002 US HWY 301 S, RIVERVIEW, FL 33578 -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737977306 2020-04-29 0455 PPP 8002 US Highway 301 South, Riverview, FL, 33578-4353
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-4353
Project Congressional District FL-16
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25794.84
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State