Search icon

MEMORIAL UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161000
Loan Approval Amount (current) 161000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-3938
Project Congressional District FL-04
Number of Employees 30
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161988.36
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State