Search icon

ELLENTON UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELLENTON 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: 10 Jul 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N15782
FEI/EIN Number 592754168

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

Address: 3607 US HWY 301 N., ELLENTON, FL, 34222-2326, US
Mail Address: 3607 US HWY 301 N., ELLENTON, FL, 34222-2326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver John Chairman 364 N Orchid Dr, ELLENTON, FL, 34222
PHELPS JERI Secretary 4511 10TH STREET CT E, ELLENTON, FL, 34222
Stiles Nancy Past 5304 Lexington Dr, Parrish, FL, 34219
Oakes Marsha Vice Chairman 58 Partridge Drive, Ellenton, FL, 34222
Oakes Marsha Agent 58 Partridge Ave, Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Oakes, Marsha -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 58 Partridge Ave, Ellenton, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 3607 US HWY 301 N., ELLENTON, FL 34222-2326 -
CHANGE OF MAILING ADDRESS 1990-03-07 3607 US HWY 301 N., ELLENTON, FL 34222-2326 -

Documents

Name Date
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19878.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State