Search icon

PONTE VEDRA UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: N04000000059
FEI/EIN Number 200547559

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

Address: 76 ROSCOE BLVD. S., PONTE VEDRA BCH, FL, 32082, US
Mail Address: 76 ROSCOE BLVD. S., PONTE VEDRA BCH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durden Barry Trustee 47 Valencia, Ponte Vedra Beach, FL, 32082
Hart Janeene Trustee 936 Fiddlers Creek Road, Ponte Vedra Beach, FL, 32082
Hall Tommie E Fina 1113 Stonehedge Trail Ln, St. Augustine, FL, 32092
Trezise Katherine Treasurer 132 Hazelwood Drive, Ponte Vedra, FL, 32081
TINSLEY SCOTT Agent 76 South Roscoe Blvd, Ponte Vedra Beach, FL, 32082
Andreu Walter (Andy) F Trustee 7032 Cypress Bridge Circle, Ponte Vedra Beach, FL, 320822458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069335 PONTE VEDRA CHURCH ACTIVE 2022-06-07 2027-12-31 - 76 S. ROSCOE BLVD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 TINSLEY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 76 South Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 76 ROSCOE BLVD. S., PONTE VEDRA BCH, FL 32082 -
CHANGE OF MAILING ADDRESS 2008-03-21 76 ROSCOE BLVD. S., PONTE VEDRA BCH, FL 32082 -
CANCEL ADM DISS/REV 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665958404 2021-02-09 0491 PPP 76 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082-3812
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60562
Loan Approval Amount (current) 60562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-3812
Project Congressional District FL-05
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55309.22
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State