Search icon

GRACE UNITED METHODIST CHURCH OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: GRACE UNITED METHODIST CHURCH OF VENICE, 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 Feb 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: 703569
FEI/EIN Number 591000629

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

Address: 400 E. FIELD AVE., VENICE, FL, 34285-4035, US
Mail Address: 400 E. FIELD AVE., VENICE, FL, 34285-4035, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boone Jeffrey President 520 Venezia Pkwy, Venice, FL, 342852836
Geerdes Jay President 405 Oak Heritage Drive, Venice, FL, 34292
Stephen Boone Director 416 Bayshore Drive, Venice, FL, 342851411
Klingbeil Robert Director 1241 New Forrest Circle, Nokomis, FL, 34275
Allen Daryl SENI 7655 Trillium Blvd., Sarasota, FL, 34241
PARTINGTON OLIVIA Director 1023 HERIZON ROAD, VENICE, FL, 34293
PARTINGTON OLIVIA President 1023 HERIZON ROAD, VENICE, FL, 34293
McFarland Beverly K Agent 400 Field Ave E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 McFarland, Beverly K -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 400 Field Ave E, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-21 400 E. FIELD AVE., VENICE, FL 34285-4035 -
CHANGE OF MAILING ADDRESS 2000-06-21 400 E. FIELD AVE., VENICE, FL 34285-4035 -
NAME CHANGE AMENDMENT 1987-12-15 GRACE UNITED METHODIST CHURCH OF VENICE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363087109 2020-04-10 0455 PPP 400 Field Ave. East, VENICE, FL, 34285-4035
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211892.59
Loan Approval Amount (current) 211892.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-4035
Project Congressional District FL-17
Number of Employees 70
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213785.11
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State