Search icon

TRINITY UNITED METHODIST CHURCH OF LAKE CITY, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH OF LAKE CITY, 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: 07 Nov 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: N01000007910
FEI/EIN Number 593758972

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

Address: 248 NE MARTIN LUTHER KING STREET, LAKE CITY, FL, 32055
Mail Address: P O BOX 3508, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON EUGENE Director 721 NE CENTER AVENUE, LAKE CITY, FL, 32055
PHILPOT MARK Director 276 NE OOSTERHOUDT, LAKE CITY, FL, 32055
PARNELL ASHLEY Director P.O. BOX 221, LAKE CITY, FL, 32056
Williams Ronald Officer 440 NW Winfield Street, Lake City, FL, 32055
TUNSIL MERRILL C Agent 363 SE Avalon Ave, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 363 SE Avalon Ave, Lake City, FL 32025 -
REINSTATEMENT 2020-04-21 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 TUNSIL, MERRILL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 248 NE MARTIN LUTHER KING STREET, LAKE CITY, FL 32055 -
REINSTATEMENT 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-05-02 248 NE MARTIN LUTHER KING STREET, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-07-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3847.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State