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 (3 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 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Litterick Pat | Chairman | 3901 Selig Court, Middleburg, FL, 32068 |
Wright Jim | Treasurer | 922 Quailridge, Orange Park, FL, 32065 |
Joca Sharon | Sec | 1507 Silver Bell Ln, Fleming Island, FL, 32003 |
Litterick Patricia A | Agent | Asbury United Methodist Church, Orange Park, FL, 32065 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3441138407 | 2021-02-05 | 0491 | PPP | 16 College Dr, Orange Park, FL, 32065-6311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State