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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State