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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State