Search icon

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

Company Details

Entity Name: UNITED METHODIST CHURCH OF SUN CITY CENTER, 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: 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

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

Address: 1971 Haverford Ave, SUN CITY CNTR, FL, 33573, US
Mail Address: 1971 Haverford Ave, SUN CITY CNTR, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Diane Chairman 1971 Haverford Ave, SUN CITY CNTR, FL, 33573
Windsor Ron Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Stroud Dennis Trustee 1210 DEL WEBB BLVD W, SUN CITY CNTR, FL, 33573
Turner William Fina 1971 Haverford Ave, SUN CITY CENTER, FL, 33573
Garrett Roger Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Marketta Sandi Trustee 1971 Haverford Ave, Sun City Center, FL, 33573
Whitt Linda 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318657100 2020-04-15 0455 PPP 1210 DEL WEBB BLVD, SUN CITY CENTER, FL, 33573-5224
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213070
Loan Approval Amount (current) 213070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-5224
Project Congressional District FL-16
Number of Employees 20
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215034.98
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State