Search icon

MORRISON UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177410
Loan Approval Amount (current) 177410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 36
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178464.6
Forgiveness Paid Date 2020-11-25
3438678404 2021-02-05 0491 PPS 1005 W Main St, Leesburg, FL, 34748-4924
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149975
Loan Approval Amount (current) 149975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4924
Project Congressional District FL-11
Number of Employees 50
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150891.51
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State