Search icon

CHRIST CHURCH UNITED METHODIST, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CHURCH UNITED METHODIST, 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: 09 Feb 1976 (49 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 2006 (19 years ago)
Document Number: 734920
FEI/EIN Number 590931259

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

Address: 4845 N.E. 25TH AVE., FT. LAUDERDALE, FL, 33308
Mail Address: 4845 N.E. 25TH AVE., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McComb Brian J. Treasurer 4574 Brandywine Dr., Boca Raton, FL, 33487
Hennecart Debra VTR 421 SW 64th Terrace, Margate, FL, 33068
Bookholt Connie Secretary 4050 Cypress Hammock Ln., Pompano Beach, FL, 33069
Davis Dean . Chairman 511 Bayshore Drive, Fort Lauderdale, FL, 33304
McNeil Jeffrey Dir 323 W Hemingway Circle, Margate, FL, 33063
Bookholt Connie Agent 5821 NE 14th Ave, FT LAUDERDALE, FL, 33334
McComb Brian J. President 4574 Brandywine Dr., Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107077 CHRIST CHURCH EARLY LEARNING CENTER EXPIRED 2013-10-31 2018-12-31 - C/O 4845 N.E. 25TH AVENUE, FT. LAUDERDALE, FL, 33308
G00062900197 CHRIST CHURCH ACTIVE 2000-03-03 2025-12-31 - 4845 NE 25 AVE, FT LAUDERDALE, FL, 33308
G00062900198 CHRIST CHURCH SCHOOL ACTIVE 2000-03-03 2025-12-31 - 4845 NE 25TH AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Bookholt, Connie -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5821 NE 14th Ave, National Group, FT LAUDERDALE, FL 33334 -
MERGER 2006-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000058099
NAME CHANGE AMENDMENT 1988-10-17 CHRIST CHURCH UNITED METHODIST, INC. -

Court Cases

Title Case Number Docket Date Status
CHRIST CHURCH UNITED METHODIST, et al., Appellant(s) v. HARBOUR CHURCH INC., Appellee(s). 4D2024-1782 2024-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-17698

Parties

Name CHRIST CHURCH UNITED METHODIST, INC.
Role Appellant
Status Active
Representations Alvin David Lodish, Michael Jay Shuman
Name City of Pompano Beach
Role Appellant
Status Active
Name THE HARBOUR CHURCH, INC.
Role Appellee
Status Active
Representations Amy Brigham Boulris, Eric Corey Edison
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Christ Church United Methodist, Inc.,
Docket Date 2024-11-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief 5 days to 11/13/24
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 Days to November 6, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Christ Church United Methodist, Inc.,
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 10/17/24
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-9167
On Behalf Of Broward Clerk
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christ Church United Methodist, Inc.,
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
HARBOUR CHURCH, INC., Appellant(s) v. CITY OF POMPANO BEACH and CHRIST CHURCH UNITED METHODIST, INC., Appellee(s). 4D2024-1714 2024-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-17698

Parties

Name City of Pompano Beach
Role Appellee
Status Active
Representations Alicia Gonzalez, Alvin David Lodish, Mitchell John Burnstein
Name CHRIST CHURCH UNITED METHODIST, INC.
Role Appellee
Status Active
Representations Alvin David Lodish
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name THE HARBOUR CHURCH, INC.
Role Appellant
Status Active
Representations Amy Brigham Boulris, Kenneth Bradley Bell, Eric Corey Edison

Docket Entries

Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 12, 2024 corrected notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 5 Days to 11/06/2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Harbour Church, Inc.
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 Days to October 30, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Harbour Church, Inc.
Docket Date 2024-08-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 10/10/2024
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Harbour Church, Inc.
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs. 1-9,169
On Behalf Of Broward Clerk
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Harbour Church, Inc.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554278302 2021-01-17 0455 PPS 4845 NE 25th Ave, Fort Lauderdale, FL, 33308-4812
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832695
Loan Approval Amount (current) 832695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4812
Project Congressional District FL-23
Number of Employees 87
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 840258.65
Forgiveness Paid Date 2021-12-15
9788267008 2020-04-09 0455 PPP 4845 NE 25TH AVE, FORT LAUDERDALE, FL, 33308-4812
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832695
Loan Approval Amount (current) 832695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-4812
Project Congressional District FL-23
Number of Employees 100
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 838477.6
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State