Search icon

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

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
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887567106 2020-04-11 0455 PPP 450 Martin L King Jr Ave, Lakeland, FL, 33815
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309655
Loan Approval Amount (current) 309655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 15
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311504.45
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State