Search icon

CRAWFORDVILLE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAWFORDVILLE 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: 05 Mar 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 751377
FEI/EIN Number 59-3362769

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

Address: 176 OCHLOCKNEE STREET, CRAWFORDVILLE, FL, 32327
Mail Address: P.O. BOX 37, CRAWFORDVILLE, FL, 32326
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tentnowski Sherri Trustee 4 Pintail Court, Crawfordville, FL, 32327
Cooksey Lemuel Trustee 213 Whiddon Lake Road, Crawfordville, FL, 32327
Gahlhoff Jerry Trustee 42 Ted Lott Lane, Crawfordville, FL, 32327
Pelt Richard Trustee 11 Cypress Pond Drive, Crawfordville, FL, 32327
Conn Tiffany Trustee 8 Downs Ct, Crawfordville, FL, 32327
Hay Christy Secretary 42 Crestwood Dr., Crawfordville, FL, 32327
Cooksey Lemuel Agent 213 Whidden Lake Rd., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-13 Cooksey, Lemuel -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 213 Whidden Lake Rd., CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-25 176 OCHLOCKNEE STREET, CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-09-25 176 OCHLOCKNEE STREET, CRAWFORDVILLE, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21256.82
Total Face Value Of Loan:
21256.82

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21256.82
Current Approval Amount:
21256.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21480.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State