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
Smith Ann President 5476 NW Carla Court, Port St Lucie, FL, 34986
Weston Jeff Vice President 18502 Kitty Hawk Court, Port St Lucie, FL, 34987
Gordon Jo A Secretary 330 Smallwood Avenue, Fort Pierce, FL, 34982
Gouchoe Bonnie Treasurer 341 Seahorse Terrace, Fort, FL, 34982
Smith Ann Agent 5476 NW Carla Cour, Port St Lucie, FL, 34986

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13486.64

Date of last update: 01 Jun 2025

Sources: Florida Department of State