Entity Name: | UNITED MINISTRIES OF PENSACOLA, 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 Oct 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | N23057 |
FEI/EIN Number |
592865996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257-B E. LEE ST., PENSACOLA, FL, 32503, US |
Mail Address: | P.O. BOX 9255, PENSACOLA, FL, 32513, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED MINISTRIES OF PENSACOLA 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 592865996 | 2023-10-27 | UNITED MINISTRIES OF PENSACOLA | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-27 |
Name of individual signing | ASHLEY MEYER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8504386655 |
Plan sponsor’s address | PO BOX 9255, PENSACOLA, FL, 32513 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | ASHLEY MEYER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8504386655 |
Plan sponsor’s address | 257 B E LEE ST, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2021-04-13 |
Name of individual signing | JENNIFER LUSHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lentz Geoffrey | Vice President | 6 E Wright Street, PENSACOLA, FL, 32501 |
Brown Ashlee | President | 1171 Bayview Ln., Gulf Breeze, FL, 32563 |
Naylor Ken | Treasurer | 3453 MARCUS POINT BLVD, PENSACOLA, FL, 32505 |
Emery Nancy | Secretary | 324 Pin Oak Ct, PENSACOLA, FL, 32514 |
Meyer Ashley | Exec | 257-B E. LEE ST., PENSACOLA, FL, 32503 |
Meyer Ashley C | Agent | 257 E. Lee Street, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 257 E. Lee Street, Unit B, Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Meyer, Ashley C | - |
AMENDMENT | 2018-12-10 | - | - |
AMENDMENT | 2018-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 257-B E. LEE ST., PENSACOLA, FL 32503 | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1994-10-28 | 257-B E. LEE ST., PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-27 |
Amendment | 2018-12-10 |
Amendment | 2018-06-11 |
ANNUAL REPORT | 2018-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9193768601 | 2021-03-25 | 0491 | PPP | 257 E Lee St, Pensacola, FL, 32503-5500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State