Search icon

VILLAGE UNITED METHODIST CHURCH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLAGE UNITED METHODIST CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1972 (53 years ago)
Date of dissolution: 22 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: 723778
FEI/EIN Number 591720481

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

Address: 1001 SW 71 AVE, NORTH LAUDERDALE, FL, 33068
Mail Address: 1001 SW 71 AVE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sayago Norma Secretary 536 Coral Way, Coral Gables, FL, 33134
DOVE SHARON Agent 1001 SW 71st Avenue, NORTH LAUDERDALE, FL, 33068
Velasco Ruben President 536 Coral Way, Coral Gables, FL, 33134
Betancourt Gustavo Vice President 536 Coral Way, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042859 VILLAGE METHODIST DAY SCHOOL EXPIRED 2014-04-30 2019-12-31 - 1001 SW 71 AVENUE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1001 SW 71st Avenue, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2013-04-24 DOVE, SHARON -
CHANGE OF PRINCIPAL ADDRESS 1994-07-14 1001 SW 71 AVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 1994-07-14 1001 SW 71 AVE, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
73100.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73601.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State