Search icon

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

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1981 (43 years ago)
Date of dissolution: 25 May 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: 758247
FEI/EIN Number 590944283

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

Address: 121 NORTH KNIGHTS AVENUE, BRANDON, FL, 33510-4324, US
Mail Address: 213 NORTH KNIGHTS AVENUE, BRANDON, FL, 33510-4323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allred Kristin C Treasurer 1205 Georgia Trace Ave, Valrico, FL, 33596
Lancaster Paul Chairman 508 Pinewalk Drive, Brandon, FL, 33510
Reyes Anibal Vice Chairman 2603 Oleander Lakes Drive, Brandon, FL, 33511
Mitchell Nancy Secretary 830 Citrus Wood Lane, Valrico, FL, 33594
PARRY DAVID Agent 1301 STEEPLE HILL CT, BRANDON, FL, 335117655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035463 NEW HOPE EARLY LEARNING ACTIVE 2023-03-17 2028-12-31 - 213 N. KNIGHTS AVE, BRANDON, FL, 33510
G15000128867 NEW HOPE UNITED METHODIST CHURCH ACTIVE 2015-12-21 2025-12-31 - 123 N. KNIGHTS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
MERGER 2023-05-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N23000000020. MERGER NUMBER 500000240565
CHANGE OF MAILING ADDRESS 2019-09-14 121 NORTH KNIGHTS AVENUE, BRANDON, FL 33510-4324 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1301 STEEPLE HILL CT, BRANDON, FL 33511-7655 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-14 121 NORTH KNIGHTS AVENUE, BRANDON, FL 33510-4324 -
REGISTERED AGENT NAME CHANGED 1997-03-04 PARRY, DAVID -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-25
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577497102 2020-04-13 0455 PPP 121 N KNIGHTS AVE, BRANDON, FL, 33510
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33510-0001
Project Congressional District FL-15
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201966.67
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State