Entity Name: | MEMORIAL UNITED METHODIST CHURCH, 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: | 25 Apr 1975 (50 years ago) |
Document Number: | 732567 |
FEI/EIN Number |
59-0949258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 CENTRE STREET, FERNANDINA BCH., FL, 32034, US |
Mail Address: | 601 CENTRE STREET, FERNANDINA BCH., FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMEROY MONICA L | Officer | 601 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Roselle Douglas | Co | 524 Tarpon Ave., Fernandina Beach, FL, 32034 |
Roselle Douglas | Treasurer | 524 Tarpon Ave., Fernandina Beach, FL, 32034 |
Barlow Cynthia | Trustee | 1897 White Sands Way, Fernandina Beach, FL, 32034 |
Schmitt Eric | Trustee | 96128 Long Island Place, Fernandina Beach, FL, 32034 |
Knickrehm Ann | Trustee | 85085 Bostick Wood Dr., Fernandina Beach, FL, 32034 |
Greco Kelly L | Trustee | 97357 Caravel Trail, Yulee, FL, 32097 |
POMEROY, MONICA L. | Agent | 601 Centre Street, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096101 | LAMB EARLY EDUCATION CENTER | EXPIRED | 2013-09-30 | 2018-12-31 | - | 601 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
G09000132723 | LAMB DAY CARE | EXPIRED | 2009-07-22 | 2014-12-31 | - | 601 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-17 | 601 Centre Street, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-09 | POMEROY, MONICA L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-12-17 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4827587000 | 2020-04-04 | 0491 | PPP | 601 CENTRE ST, FERNANDINA BEACH, FL, 32034-3938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State