Entity Name: | MORRISON 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: | 08 Sep 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2016 (9 years ago) |
Document Number: | 740085 |
FEI/EIN Number |
590816449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 W. MAIN STREET, LEESBURG, FL, 34748 |
Mail Address: | 1005 W. MAIN STREET, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON ROSLYN | Director | P.O. BOX 45, SUMTERVILLE, FL, 33585 |
Dusenbury William | Director | 583 Juniper Way, Tavares, FL, 32778 |
McLaughlin Robert | Director | P. O. Box 490074, Leesburg, FL, 34749 |
Hester Terri L | Agent | 1005 W MAIN ST, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081216 | MORRISON UNITED METHODIST PRESCHOOL | ACTIVE | 2018-07-30 | 2028-12-31 | - | 1005 WEST MAIN STREET - BUILDING 5, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Hester, Terri L. | - |
REINSTATEMENT | 2016-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-03 | 1005 W MAIN ST, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-19 | 1005 W. MAIN STREET, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 1990-02-19 | 1005 W. MAIN STREET, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-05 |
REINSTATEMENT | 2016-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1853827207 | 2020-04-15 | 0491 | PPP | 1005 W MAIN STREET, LEESBURG, FL, 34748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3438678404 | 2021-02-05 | 0491 | PPS | 1005 W Main St, Leesburg, FL, 34748-4924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State