Search icon

CONWAY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CONWAY UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1962 (63 years ago)
Date of dissolution: 12 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: 703802
FEI/EIN Number 591146126

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

Address: 3401 CONWAY ROAD, ORLANDO, FL, 32812, US
Mail Address: 3401 CONWAY ROAD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Laurence LJr. Chairman 3401 Conway Road, ORLANDO, FL, 32812
Dawson Alice Secretary 3401 Conway Road, Orlando, FL, 32812
Thomas Turner W Treasurer 3401 Conway Road, Orlando, FL, 32806
Voelpel John Jr. Director 2208 Curry Ford Road, ORLANDO, FL, 32806
Voelpel John Agent 2208 Curry Ford Road, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 3401 CONWAY ROAD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2024-05-29 3401 CONWAY ROAD, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2024-05-29 Voelpel, John -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 2208 Curry Ford Road, ORLANDO, FL 32806 -

Documents

Name Date
Voluntary Dissolution 2024-08-12
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633877209 2020-04-15 0491 PPP 3401 S CONWAY RD, ORLANDO, FL, 32812-7601
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32812-7601
Project Congressional District FL-09
Number of Employees 24
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 71789.11
Forgiveness Paid Date 2021-02-24
5250168706 2021-04-02 0491 PPS 3401 Conway Rd, Orlando, FL, 32812-7601
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71390
Loan Approval Amount (current) 71390
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7601
Project Congressional District FL-09
Number of Employees 24
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 72019.8
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State