Search icon

THE FLORIDA UNITED METHODIST FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FLORIDA UNITED METHODIST FOUNDATION, 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: 19 Jul 1966 (59 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: 711227
FEI/EIN Number 591148710

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

Address: 450 MARTIN LUTHER KING JR. AVE., LAKELAND, FL, 33815, US
Mail Address: 450 MARTIN L KING JR. AVE., LAKELAND, FL, 33815, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Stephen R Vice President 603 E Edgewood Drive, Lakeland, FL, 33803
Marks-Williams Sheryl W Secretary 9401 NW 39th Court, Coral Springs, FL, 33065
LEFRANCOIS BENJAMIN Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801
HICKS PAMELA W Vice President 911 E. Highland Drive, LAKELAND, FL, 33813
Cox Margaret Treasurer 2520 Ranchland Acres Road, Lakeland, FL, 33809
Coleman C RJr. Chairman 16 Fox Valley Drive, Orange Park, FL, 320735114
New Edward S President 5746 Lake Victoria Drive, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 450 MARTIN LUTHER KING JR. AVE., LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2022-09-23 LEFRANCOIS, BENJAMIN -
CHANGE OF MAILING ADDRESS 2021-02-19 450 MARTIN LUTHER KING JR. AVE., LAKELAND, FL 33815 -
AMENDED AND RESTATEDARTICLES 2017-07-03 - -
AMENDMENT 2013-09-06 - -
AMENDMENT 2008-11-03 - -
AMENDED AND RESTATEDARTICLES 2003-07-11 - -
MERGER 2003-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043975
NAME CHANGE AMENDMENT 1991-06-27 THE FLORIDA UNITED METHODIST FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
Reg. Agent Change 2022-09-23
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-07-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
309655.00
Total Face Value Of Loan:
309655.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$309,655
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,504.45
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $309,655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State