Entity Name: | GRACE UNITED METHODIST CHURCH OF MERRITT ISLAND, 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: | 16 Aug 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 1993 (32 years ago) |
Document Number: | 739912 |
FEI/EIN Number |
591154158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 NEEDLE BOULEVARD, MERRITT ISLAND, FL, 32953 |
Mail Address: | 65 NEEDLE BOULEVARD, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brave Paula | Treasurer | 4032 Sand Ridge Drive, MERRITT ISLAND, FL, 32953 |
Hoyt Charlie | Vice President | 702 White Pine Avenue, Rockledge, FL, 32955 |
Hoyt Charlie | Director | 702 White Pine Avenue, Rockledge, FL, 32955 |
York William | President | 1705 Neptune Drive, Merritt Isand, FL, 32952 |
York William | Director | 1705 Neptune Drive, Merritt Isand, FL, 32952 |
Smith Mary | Secretary | 262 Nora Ave, Merritt Island, FL, 32952 |
Smith Mary | Treasurer | 262 Nora Ave, Merritt Island, FL, 32952 |
Hauser Joe | Chief Financial Officer | 603 Jillotus Street, Merritt Island, FL, 32953 |
Holliday Debra | Agent | 2740 Raintree Lake Circle, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Holliday, Debra | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 2740 Raintree Lake Circle, MERRITT ISLAND, FL 32953 | - |
NAME CHANGE AMENDMENT | 1993-07-27 | GRACE UNITED METHODIST CHURCH OF MERRITT ISLAND, INC. | - |
REINSTATEMENT | 1993-07-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-05-28 | 65 NEEDLE BOULEVARD, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 1985-05-28 | 65 NEEDLE BOULEVARD, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9330987206 | 2020-04-28 | 0455 | PPP | 65 NEEDLE BLVD, MERRITT ISLAND, FL, 32953-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State