Search icon

UNITED METHODIST CHURCH OF SUN CITY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED METHODIST CHURCH OF SUN CITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: 757522
FEI/EIN Number 592131662
Address: 1971 Haverford Ave, SUN CITY CNTR, FL, 33573, US
Mail Address: 1971 Haverford Ave, SUN CITY CNTR, FL, 33573, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Windsor Ron Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Garrett Roger Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Schoonover Michael President 1971 Haverford Ave, SUN CITY CNTR, FL, 33573
Clark Art Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Myers Eileen Vice President 1971 Haverford Ave, Sun City Center, FL, 33573
Valcke Gene Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Schmidt Diane Agent 1971 Haverford Ave, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062584 CENTER 4LIFELEARNING EXPIRED 2019-05-29 2024-12-31 - 1210 W DEL WEBB BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1971 Haverford Ave, SUN CITY CNTR, FL 33573 -
CHANGE OF MAILING ADDRESS 2023-04-13 1971 Haverford Ave, SUN CITY CNTR, FL 33573 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Whitt, Linda -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1971 Haverford Ave, SUN CITY CENTER, FL 33573 -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
213070.00
Total Face Value Of Loan:
213070.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$213,070
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,034.98
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $213,070

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State