Search icon

RIDGE MANOR COMMUNITY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE MANOR COMMUNITY UNITED METHODIST CHURCH, 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: 21 Aug 1981 (44 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: 759738
FEI/EIN Number 590947180

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

Address: 34350 CORTEZ BLVD., DADE CITY, FL, 33523
Mail Address: 34350 CORTEZ BLVD., DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Defilippo Carol Director 34350 Cortez Blvd, RIDGE MANOR, FL, 33523
HUETCHER CHRISTINA Chairman 34350 Cortez Blvd, RIDGE MANOR, FL, 33523
CAMPBELL Richard Chairman 34350 CORTEZ BLVD., DADE CITY, FL, 33523
Cannon Mary Director 34350 CORTEZ BLVD., DADE CITY, FL, 33523
Ritz Joanne Director 34350 Cortez Blvd, RIDGE MANOR, FL, 33523
Edward White President 34350 CORTEZ BLVD., DADE CITY, FL, 33523
Campbell RICHARD Agent 34350 CORTEZ BLVD., DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-30 Campbell, RICHARD -
AMENDMENT 2013-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 34350 CORTEZ BLVD., DADE CITY, FL 33523 -
REINSTATEMENT 2011-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 34350 CORTEZ BLVD., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2004-02-24 34350 CORTEZ BLVD., DADE CITY, FL 33523 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640654 ACTIVE 1000001011636 HERNANDO 2024-09-24 2034-10-02 $ 1,127.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
REINSTATEMENT 2023-10-06
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452817304 2020-04-30 0491 PPP 34350 CORTEZ BLVD, DADE CITY, FL, 33523-8973
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15097
Loan Approval Amount (current) 15097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DADE CITY, HERNANDO, FL, 33523-8973
Project Congressional District FL-12
Number of Employees 3
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15295.54
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State