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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State