Search icon

FIRST UNITED METHODIST CHURCH OF PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF PENSACOLA, FLORIDA, 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: 10 Nov 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: 755069
FEI/EIN Number 590637843

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

Address: 6 E. WRIGHT STREET, PENSACOLA, FL, 32501, US
Mail Address: 6 E. WRIGHT STREET, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilmer Rachael Vice President 3224 Bayou Lane, PENSACOLA, FL, 32503
LENTZ GEOFFREY Chief Executive Officer 6 EAST WRIGHT STREET, PENSACOLA, FL, 32501
Trivison Tracye Treasurer 8702 Salt Grass Drive, PENSACOLA, FL, 32526
Kincaid Emily Chief Operating Officer 6 East Wright Street, Pensacola, FL, 32501
Van Atta Denise Chie 6 E. WRIGHT STREET, PENSACOLA, FL, 32501
Richardson Jennifer Secretary 6 E. WRIGHT STREET, PENSACOLA, FL, 32501
Richardson Jennifer Agent 6 E. WRIGHT STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 Houghton, Holly -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 6 E. WRIGHT STREET, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 6 E. WRIGHT STREET, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2011-03-10 6 E. WRIGHT STREET, PENSACOLA, FL 32501 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488800
Current Approval Amount:
488800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
495167.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State