Search icon

CONWAY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (a year 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
Voelpel John Jr. Director 2208 Curry Ford Road, ORLANDO, FL, 32806
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 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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
71390.00
Total Face Value Of Loan:
71390.00
Date:
2020-04-15
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:
71200.00
Total Face Value Of Loan:
71200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
71200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71789.11
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71390
Current Approval Amount:
71390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72019.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State