Search icon

WHITE CITY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WHITE CITY 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: 07 Mar 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 1988 (37 years ago)
Document Number: 702111
FEI/EIN Number 596581329

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

Address: 810 W. MIDWAY ROAD, FT PIERCE, FL, 34982
Mail Address: 810 W. MIDWAY ROAD, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleming Donald Trustee 5520 Teal Terrace, Fort Pierce, FL, 34982
Smith Ann Secretary 5476 NW Carla Court, Port St Lucie, FL, 34986
Weston Jeff Trustee 18502 Kitty Hawk Court, Port St Lucie, FL, 34987
Hampton Marvin Trustee 2062 SW Hayworth Avenue, Port St Lucie, FL, 34953
Silva Richard Trustee 240 Mangrove Bay Place, Fort Pierce, FL, 34982
Miller Louis President 800 French Creek Lane, Fort Pierce, FL, 34982
Miller Louis Agent 800 French Creek Lane, Fort Pier, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Miller, Louis -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 800 French Creek Lane, Fort Pier, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-10 810 W. MIDWAY ROAD, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1989-05-10 810 W. MIDWAY ROAD, FT PIERCE, FL 34982 -
NAME CHANGE AMENDMENT 1988-02-22 WHITE CITY UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122387308 2020-04-30 0455 PPP 810 West Midway Road, Fort Pierce, FL, 34982
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13486.64
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State