Search icon

CHRIST BY THE SEA UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST BY THE SEA 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: 18 May 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 1992 (33 years ago)
Document Number: 708953
FEI/EIN Number 591223075

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

Address: 3755 Highway A1A, VERO BEACH, FL, 32963, US
Mail Address: 3755 HIGHWAY A1A, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dougherty Thomas President 1770 Pelican Way, Vero Beach, FL, 32963
Daniels Darryl Vice President 105 Springlake Court, Vero Beach, FL, 32962
Joe Locher Secretary 827 Greenleaf Circle, Vero Beach, FL, 32960
Vogt David Treasurer 200 Greytwig Road, Vero Beach, FL, 32963
Glass Tamera G Agent 3755 Highway A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Glass, Tamera G -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3755 Highway A1A, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 3755 Highway A1A, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2013-01-09 3755 Highway A1A, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1992-04-17 CHRIST BY THE SEA UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584868510 2021-02-19 0455 PPS 3755 Highway A1A, Vero Beach, FL, 32963-1658
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99038.9
Loan Approval Amount (current) 99038.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1658
Project Congressional District FL-08
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99455.86
Forgiveness Paid Date 2021-07-27
7263657103 2020-04-14 0455 PPP 3755 Highway A1A, Vero Beach, FL, 32963
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91995
Loan Approval Amount (current) 91995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92554.53
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State