Search icon

MIRAMAR UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR 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: 06 Mar 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 1985 (40 years ago)
Document Number: 703677
FEI/EIN Number 591149968

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

Address: 2507 UTOPIA DRIVE, MIRAMAR, FL, 33023
Mail Address: 2507 UTOPIA DRIVE, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGE DAVID Director 2507 UTOPIA DRIVE, MIRAMAR, FL, 33023
Pierre_Okerson Judith Director 7952 Plantation Blvd., MIRAMAR, FL, 33023
Aitken Marvia Director 2416 SW 102 Ave, Miramar, FL, 33025
Douglas Florrette Secretary 11430 SW 21st St., Miramar, FL, 33025
Hamilton Tamara Vice President 5904 London Lane, Tamarac, FL, 33321
McCorkle Geoffrey President 951 SW 87th Terrace, Pembroke Pines, FL, 33025
Davey Beth Agent 2507 Utopia Dr., Miramar, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Davey, Beth -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2507 Utopia Dr., Miramar, FL 33023 -
NAME CHANGE AMENDMENT 1985-08-23 MIRAMAR UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-08
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
88397.50
Total Face Value Of Loan:
88397.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
86200.00
Total Face Value Of Loan:
91500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86200
Current Approval Amount:
91500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92265.04
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88397.5
Current Approval Amount:
88397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89121.87

Date of last update: 01 Jun 2025

Sources: Florida Department of State