Search icon

MEMORIAL UNITED METHODIST CHURCH OF LAKE PLACID, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEMORIAL UNITED METHODIST CHURCH OF LAKE PLACID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 1978 (47 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: 743205
FEI/EIN Number 592244760

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

Address: 500 KENT AVE., LAKE PLACID, FL, 33852
Mail Address: 500 KENT AVE., LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Draper Jon President 99 Cole Danley Dr, LAKE PLACID, FL, 33852
Miller Leonard Vice President 1411 Ivy Street, Lake Placid, FL, 33852
Durban Sally Secretary 721 Washington Blvd, Lake Placid, FL, 33852
Cain Kyle Treasurer 500 KENT AVE., LAKE PLACID, FL, 33852
Burnett Claude H Agent 101 BODENHAM RD, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023984 LAKEVIEW CHRISTIAN SCHOOL EXPIRED 2010-03-15 2015-12-31 - 503 KENT AVE., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 Burnett, Claude H L -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 101 BODENHAM RD, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 1987-05-21 500 KENT AVE., LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1987-05-21 500 KENT AVE., LAKE PLACID, FL 33852 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
150015.00
Total Face Value Of Loan:
150015.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150015
Current Approval Amount:
150015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150852.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State