Search icon

FIRST UNITED METHODIST CHURCH OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF CLEARWATER, 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: 21 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 1986 (39 years ago)
Document Number: 724157
FEI/EIN Number 590747305

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

Address: 411 TURNER STREET, CLEARWATER, FL, 33756
Mail Address: 411 TURNER STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHEY EUGENE Director 535 S GLENWOOD AVE, CLEARWATER, FL, 33756
Hartley Elmer Director 1239 S Martin Luther King Jr Ave, Clearwater, FL, 33764
Aungst Brian Director 2251 Lauren Lane, Clearwater, FL, 33759
Adikes Kathryn Director 201 Gulfview Lane, Largo, FL, 33770
Blaine Janice Director 1432 Temple Street, Clearwater, FL, 33756
Holloway Alana Secretary 2200 Grovewood Road, Clearwater, FL, 33764
STEPHEN O. COLE RA Agent 625 COURT STREET SUITE 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097002 FIRST UNITED METHODIST PRESCHOOL OF CLEARWATER EXPIRED 2013-10-01 2018-12-31 - 411 TURNER STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-07-05 STEPHEN O. COLE RA -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 625 COURT STREET SUITE 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 411 TURNER STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-02-23 411 TURNER STREET, CLEARWATER, FL 33756 -
REINSTATEMENT 1986-05-07 - -
INVOLUNTARILY DISSOLVED 1976-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
76937.00
Total Face Value Of Loan:
76937.00
Date:
2020-04-15
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:
88115.00
Total Face Value Of Loan:
88115.00

Tax Exempt

Employer Identification Number (EIN) :
59-0747305
Classification:
Religious Organization
Ruling Date:
1971-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76937
Current Approval Amount:
76937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77232.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88115
Current Approval Amount:
88115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88986.49

Date of last update: 01 Jun 2025

Sources: Florida Department of State