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
Gareau Jack Co 32412 Sunny Parke Dr, Fernandina Beach, FL, 32034
Gareau Jack Treasurer 32412 Sunny Parke Dr, Fernandina Beach, FL, 32034
Greco Kelly Trustee 97357 Caravel Trail, Yulee, FL, 32097
Fowler Chad Trustee 314 S. 13th Street, Fernandina Beach, FL, 32034
Smith Beth Trustee 414 Broome Street, Fernandina Beach, FL, 32034
Oliver Tom L Co 4734 Oliver Ln., Fernandina Beach, FL, 32034
Oliver Tom L Treasurer 4734 Oliver Ln., Fernandina Beach, FL, 32034
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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
161000.00
Total Face Value Of Loan:
161000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161000
Current Approval Amount:
161000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161988.36

Date of last update: 03 Jun 2025

Sources: Florida Department of State