Search icon

ASBURY UNITED METHODIST CHURCH OF ORANGE PARK, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASBURY UNITED METHODIST CHURCH OF ORANGE PARK, 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: 04 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (4 years ago)
Document Number: 763096
FEI/EIN Number 591659683

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

Address: 16 COLLEGE DR., ORANGE PARK, FL, 32065
Mail Address: 16 COLLEGE DR., ORANGE PARK, FL, 32065
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Jim Treasurer 922 Quailridge, Orange Park, FL, 32065
Joca Sharon Sec 1507 Silver Bell Ln, Fleming Island, FL, 32003
McIntosh Bruce Chairman 1702 Eagle Watch Dr, Fleming Island, FL, 32003
McIntosh Bruce Agent Asbury United Methodist Church, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 McIntosh, Bruce -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 Asbury United Methodist Church, 16 College Dr, Orange Park, FL 32065 -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1994-09-06 ASBURY UNITED METHODIST CHURCH OF ORANGE PARK, INC -
CHANGE OF PRINCIPAL ADDRESS 1994-09-06 16 COLLEGE DR., ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1994-09-06 16 COLLEGE DR., ORANGE PARK, FL 32065 -
REINSTATEMENT 1994-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$31,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,720.5
Servicing Lender:
Faith Connection Federal Credit Union
Use of Proceeds:
Payroll: $31,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State