Search icon

EAST NAPLES UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST NAPLES 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: 09 Nov 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (2 years ago)
Document Number: 709897
FEI/EIN Number 592171834

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

Address: 2701 AIRPORT ROAD SOUTH, NAPLES, FL, 34112, US
Mail Address: 2701 AIRPORT ROAD SOUTH, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORMAN DUANE Trustee 4087 Stow Way, NAPLES, FL, 34116
Nelson Linda FINA 2701 Airport Rd South, NAPLES, FL, 34112
WILLIAMS LINDA Chairman 424 Fox Den Circle, NAPLES, FL, 34104
MCELROY TOM Agent 1325 NARITA LANE, NAPLES, FL, 341052259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 MCELROY, TOM -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1325 NARITA LANE, NAPLES, FL 34105-2259 -
AMENDMENT AND NAME CHANGE 2011-02-24 EAST NAPLES UNITED METHODIST CHURCH, INC. -
NAME CHANGE AMENDMENT 2010-06-11 UNITED METHODIST CHURCH RENACER, INC -
CHANGE OF MAILING ADDRESS 2001-03-15 2701 AIRPORT ROAD SOUTH, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 2701 AIRPORT ROAD SOUTH, NAPLES, FL 34112 -
NAME CHANGE AMENDMENT 1978-03-15 EAST NAPLES UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
115100.00
Total Face Value Of Loan:
115100.00
Date:
2020-05-02
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:
117200.00
Total Face Value Of Loan:
117200.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115100
Current Approval Amount:
115100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116046.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117200
Current Approval Amount:
117200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118394.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State