Search icon

SYLVAN ABBEY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYLVAN ABBEY UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 1978 (47 years ago)
Date of dissolution: 01 Jun 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: 743294
FEI/EIN Number 592339636
Address: 2817 SUNSET POINT RD., CLEARWATER, FL, 33759, US
Mail Address: 2817 SUNSET POINT RD., CLEARWATER, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Jayne A Chairman 425 Feather Tree Drive, Clearwater, FL, 33764
Goodman Jayne A Secretary 425 Feather Tree Drive, Clearwater, FL, 33765
Griffiths Robert R Treasurer 1178 Ridgecrest Court, Palm Harbor, FL, 34683
Hunter James H President 2723 South Dr., Clearwater, FL, 33759
Sudbury Nancy A Officer 2815 Countrybrook Dr. #M16, Palm Harbor, FL, 34684
Goodman Jayne A Agent 425 Feather Tree Drive, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
MERGER 2023-06-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N23000005938. MERGER NUMBER 100000240731
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 425 Feather Tree Drive, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2013-02-15 Goodman, Jayne A -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2001-04-17 2817 SUNSET POINT RD., CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-06 2817 SUNSET POINT RD., CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
15650.00
Total Face Value Of Loan:
15650.00
Date:
2020-05-13
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:
17107.00
Total Face Value Of Loan:
17107.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,107
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,272.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,107
Jobs Reported:
5
Initial Approval Amount:
$15,650
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,789.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State