Search icon

BEYMER MEMORIAL UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEYMER MEMORIAL UNITED METHODIST CHURCH, 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: 13 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2008 (17 years ago)
Document Number: 768436
FEI/EIN Number 590700560

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

Address: 700 N. LAKE HOWARD DR., WINTER HAVEN, FL, 33881, US
Mail Address: 700 N. LAKE HOWARD DR., WINTER HAVEN, FL, 33881, US
ZIP code: 33881
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Thomas Agent 700 N Lake Howard Drive, WINTER HAVEN, FL, 33881
Jennings Tom Chairman 700 N. Lake Howard Drive, Winter Haven, FL, 33881
Lozell Nancy Secretary 202 Las Flores, Winter Haven, FL, 33884
Ward Scott Vice President 903 Oakway Dr., Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110843 BEYMER BOY SCOUT PACK 123 EXPIRED 2014-11-03 2019-12-31 - 700 N LAKE HOWARD DR, WINTER HAVEN, FL, 33881
G10000027143 BEYMER METHODIST PRESCHOOL AND KINDERGARTEN ACTIVE 2010-03-25 2025-12-31 - 700 LAKE HOWARD DRIVE, N.W., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 700 N Lake Howard Drive, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2018-02-13 Jennings, Thomas -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 700 N. LAKE HOWARD DR., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2012-02-28 700 N. LAKE HOWARD DR., WINTER HAVEN, FL 33881 -
REINSTATEMENT 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
122856.69
Total Face Value Of Loan:
122856.69

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$122,856.69
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,856.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,842.96
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $122,856.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State