Search icon

HERITAGE UNITED METHODIST CHURCH AT COUNTRYSIDE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERITAGE UNITED METHODIST CHURCH AT COUNTRYSIDE, 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: 23 Mar 1977 (48 years ago)
Document Number: 738433
FEI/EIN Number 591758141

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

Address: 2680 LANDMARK DR, CLEARWATER, FL, 33761, US
Mail Address: 2680 LANDMARK DR, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliott Steven Lead 1743 Mapleleaf Blvd, Oldsmar, FL, 34677
Johnston William C Lead 2694 Redwood Court W, Clearwater, FL, 33761
Bluhm Patricia Office Agent 2680 LANDMARK DR, CLEARWATER, FL, 33761
Bluhm Patricia A Secretary 118 Kendale Drive, Safety Harbor, FL, 34695
Webb Logan Trustee 2755 Quail Hollow Road West, Clearwater, FL, 33761
Yarian Neil Treasurer 3070 Eagles Landing Circle, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95298000037 THE GROWING PLACE PRESCHOOL ACTIVE 1995-10-25 2025-12-31 - 2680 LANDMARK DRIVE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-05 Bluhm, Patricia, Office Manager -
REGISTERED AGENT ADDRESS CHANGED 2015-12-14 2680 LANDMARK DR, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 2680 LANDMARK DR, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1998-03-27 2680 LANDMARK DR, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
209032.21
Total Face Value Of Loan:
209032.21
Date:
2020-04-11
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:
218155.00
Total Face Value Of Loan:
218155.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209032.21
Current Approval Amount:
209032.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209926.4
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218155
Current Approval Amount:
218155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220445.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State