Entity Name: | THE FELLOWSHIP WESLEYAN CHURCH OF SPRING HILL, FLORIDA, 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: | 20 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | 763376 |
FEI/EIN Number |
592987986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 SPRING HILL DR., SPRING HILL, FL, 34609, US |
Mail Address: | 11250 SPRING HILL DR., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dennison Traci | Treasurer | 4574 Crescent Rd., SPRING HILL, FL, 34606 |
Rodgers Vanessa B | Secretary | 2197 Orchard Park Dr., SPRING HILL, FL, 34608 |
Woodin Keith | Trustee | 6265 Piedmont Dr., Spring Hill, FL, 34606 |
Sloan Todd | Lead | 15408 Stone House Dr, Brookseville, FL, 34610 |
Dennison Traci | Agent | 11250 SPRING HILL DR., SPRING HILL, FL, 34609 |
Liddick Joseph | Vice Chairman | 8317 Sugarbush Dr., Spring Hill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Dennison, Traci | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2017-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-01 | 11250 SPRING HILL DR., SPRING HILL, FL 34609 | - |
EVENT CONVERTED TO NOTES | 1990-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-01-19 | 11250 SPRING HILL DR., SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 1990-01-19 | 11250 SPRING HILL DR., SPRING HILL, FL 34609 | - |
NAME CHANGE AMENDMENT | 1984-01-03 | THE FELLOWSHIP WESLEYAN CHURCH OF SPRING HILL, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-21 |
Amendment | 2017-08-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9926857105 | 2020-04-15 | 0491 | PPP | 11250 Spring Hill Dr. Spring Hill, SPRING HILL, FL, 34609-4600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State