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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State