Search icon

WOODLAWN UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOODLAWN UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2005 (20 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
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
City: Panama City Beach
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
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
Guinn Jim Trustee 167 Boca Lagoon Dr, Panama City Beach, FL, 32408

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
232200.00
Total Face Value Of Loan:
232200.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$232,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,439.3
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $185,760
Utilities: $46,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State