Search icon

BIG PINE UNITED METHODIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BIG PINE UNITED METHODIST CHURCH, INCORPORATED
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: 05 Jun 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2006 (19 years ago)
Document Number: 707405
FEI/EIN Number 650710197

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

Address: 280 KEY DEER BLVD., BIG PINE KEY, FL, 33043
Mail Address: 280 KEY DEER BLVD., BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steiro Steven Trustee 280 KEY DEER BLVD., BIG PINE KEY, FL, 33043
Witmer Jane Trustee 280 KEY DEER BLVD, BIG PINE KEY, FL, 33043
Hopkins Cindy Treasurer 280 KEY DEER BLVD, BIG PINE KEY, FL, 33043
Grider Jamie Treasurer 280 KEY DEER BLVD., BIG PINE KEY, FL, 33043
STEIRO STEVEN P Agent 280 KEY DEER BLVD, BIG PINE KEY, FL, 33043
Rapp George Trustee 280 KEY DEER BLVD., BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 280 KEY DEER BLVD, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2019-09-19 STEIRO, STEVEN P -
CHANGE OF MAILING ADDRESS 2006-03-14 280 KEY DEER BLVD., BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 280 KEY DEER BLVD., BIG PINE KEY, FL 33043 -
REINSTATEMENT 2006-03-14 - -
CANCEL FOR NON-PAYMENT 1976-12-11 - -
NAME CHANGE AMENDMENT 1976-01-20 BIG PINE UNITED METHODIST CHURCH, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-09-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263897304 2020-04-28 0455 PPP 280 Key Deer Blvd., BIG PINE KEY, FL, 33043
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16679.95
Loan Approval Amount (current) 16679.95
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 Unanswered
Project Address BIG PINE KEY, MONROE, FL, 33043-0001
Project Congressional District FL-28
Number of Employees 2
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 16844.46
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State