Search icon

FIRST UNITED METHODIST CHURCH OF LAKE WALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF LAKE WALES, 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: 27 Apr 1981 (44 years ago)
Document Number: 757731
FEI/EIN Number 590651082

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

Address: 230 NORTH FIFTH STREET, LAKE WALES, FL, 33853
Mail Address: 230 NORTH FIFTH STREET, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAMBLES STEPHANIE Secretary POB 556, BABSON PARK, FL, 338270556
WAMBLES STEPHANIE Director POB 556, BABSON PARK, FL, 338270556
Allen Rodney J Director 2403 Capps Road, LAKE WALES, FL, 33898
BERRY JOHN Director 1218 W Lake Buckeye Road, Winter Haven, FL, 33581
Iliff Vicki Director 3540 Hurlbut Circle, LAKE WALES, FL, 33898
TROUTMAN JANICE J Agent 230 N. FIFTH STREET, LAKE WALES, FL, 33853
Belding John Chairman 4273 Berwick, Lake Wales, FL, 33859
Belding John Director 4273 Berwick, Lake Wales, FL, 33859
Draper Theresa Director 1107 N Lakeshore Blvd, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-31 TROUTMAN, JANICE J -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 230 N. FIFTH STREET, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-24 230 NORTH FIFTH STREET, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 1993-06-24 230 NORTH FIFTH STREET, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27105.00
Total Face Value Of Loan:
27105.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27105
Current Approval Amount:
27105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27267.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State