Search icon

CRYSTAL RIVER UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRYSTAL RIVER 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: 16 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: N08752
FEI/EIN Number 591167743

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

Address: 4801 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428
Mail Address: 4801 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison John Secretary 1313 N. E. 5th Ave, Crystal River, FL, 34428
Harkenreader Scott Treasurer 6947 W. Peking Ct, Dunnellon, FL, 34433
Bray Ron Preside Agent 4801 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025520 BRIGHT BEGINNINGS LEARNING ACADEMY EXPIRED 2017-03-09 2022-12-31 - 4801 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34442-8
G07323700124 BRIGHT BEGINNINGS PRESCHOOL ACTIVE 2007-11-19 2027-12-31 - 4801 N CITRUS AVE, A MIN OF CRYSTAL RIV UNITED METH CHURCH, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 Bray, Ron, President -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 4801 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-19 4801 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2003-02-19 4801 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 1989-11-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-06-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
112525.00
Total Face Value Of Loan:
112525.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112525
Current Approval Amount:
112525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113825.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State