Search icon

OCOEE OAKS UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCOEE OAKS 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: 05 Jul 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2001 (24 years ago)
Document Number: N01000004812
FEI/EIN Number 593729119

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

Address: 201 S. CLARKE ROAD, OCOEE, FL, 34761
Mail Address: 201 S. CLARKE ROAD, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thalmann Don Vice President 961 American Beauty St, Orlando, FL, 32818
Goff Charla Secretary 10275 Kristen Park Drive, Orlando, FL, 32832
Lindsay Linda Trustee 1602 Ison, Ocoee, FL, 34761
Steele Jane Trustee 1805 Fritwell Court, Ocoee, FL, 34761
Jones Garnet President 821 Keaton Parkway, Ocoee, FL, 34761
Sheffield Pamella Trustee 549 Laurenburg Lane, Ocoee, FL, 34761
Jones Garnet Agent 821 Keaton Parkway, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047636 OCOEE OAKS PRESCHOOL EXPIRED 2014-05-14 2024-12-31 - 201 S. CLARKE RD., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 821 Keaton Parkway, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2024-07-22 Jones, Garnet -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 201 S. CLARKE ROAD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2005-03-02 201 S. CLARKE ROAD, OCOEE, FL 34761 -
MERGER 2001-11-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039081

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
140200.00
Total Face Value Of Loan:
140200.00
Date:
2020-04-27
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:
184000.00
Total Face Value Of Loan:
184000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140200
Current Approval Amount:
140200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141434.54
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184000
Current Approval Amount:
184000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185814.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-29
Operation Classification:
Priv. Pass.(Non-business)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State