Search icon

THE FELLOWSHIP WESLEYAN CHURCH OF SPRING HILL, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (3 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

Key Officers & Management

Name Role Address
Dennison Traci Treasurer 4574 Crescent Rd., 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
Barrett Kimberly Secretary 11250 SPRING HILL DR., SPRING HILL, FL, 34609
Schneider Scott Trustee 8444 Elgrove St, Spring Hill, FL, 34606

Events

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. -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-46.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32046
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32278.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State