Search icon

WOODLAWN UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAWN 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: 24 Oct 2005 (19 years ago)
Date of dissolution: 21 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: N05000010947
FEI/EIN Number 591721366

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

Address: 219 N ALF COLEMAN ROAD, PANAMA CITY BEACH, FL, 32407
Mail Address: PO BOX 2246, ATTN JOE M CHAMBERS, DOTHAN, AL, 36302
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD CHRIS Chairman 154 Grand Heron Dr, PANAMA CITY BEACH, FL, 32407
MCDILL CHARLIE Secretary 245 Boca Shores Dr, PANAMA CITY BEACH, FL, 32408
WILLARD PEGGY Comp 133 Half Acre Ln, Panama City Beach, FL, 32413
Guinn Jim Trustee 167 Boca Lagoon Dr, Panama City Beach, FL, 32408
Persall Holli Trustee 7107 Lagoon Dr, Panama City Beach, FL, 32408
LANGFORD CHRIS Agent 154 Grand Heron Dr, PANAMA CITY BEACH, FL, 32407
Cornell Scott Trustee 114 Tierra Verde Trl, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-07-21 - -
CHANGE OF MAILING ADDRESS 2021-07-21 219 N ALF COLEMAN ROAD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-04-23 LANGFORD, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 154 Grand Heron Dr, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPVDWN 2021-07-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867217200 2020-04-27 0491 PPP 219 N Alf Coleman Road, PANAMA CITY BEACH, FL, 32407
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232200
Loan Approval Amount (current) 232200
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 Unanswered
Project Address PANAMA CITY BEACH, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 45
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234439.3
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State