Search icon

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

Company claim

Is this your business?

Get access!

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 (37 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
City: Riverview
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
Sinda Patricia Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Floyd Gary T Agent 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Leonard Annabelle Trustee 8002 US HWY 301 S, RIVERVIEW, FL, 33578
Leonnard Jeremy Trustee 8002 Us 301 South, 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,794.84
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State