Entity Name: | FIRST UNITED METHODIST CHURCH OF SANFORD, FLORIDA, 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: | 18 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | N23541 |
FEI/EIN Number |
590751919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 PARK AVENUE, SANFORD, FL, 32771, US |
Mail Address: | 419 PARK AVENUE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willink Richard | President | 208 S. Crystal Dr., SANFORD, FL, 327734802 |
Fitzgerald Michele | Vice President | 303 Larkwood Drive, Sanford, FL, 32771 |
Harper Bobby | Treasurer | 726 McGregor Rd, Deland, FL, 32720 |
Russell Valerie | Secretary | 105 Silver Maple Terrace, Sanford, FL, 32773 |
Willink Richard | Agent | 419 PARK AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040711 | SANFORD CUB SCOUT PACK 34 | EXPIRED | 2012-04-30 | 2017-12-31 | - | 709 CREEK WATER TERRACE, #209, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Willink, Richard | - |
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 419 PARK AVENUE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 419 PARK AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-14 | 419 PARK AVE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-04 |
AMENDED ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6730897209 | 2020-04-28 | 0491 | PPP | 419 PARK AVENUE, SANFORD, FL, 32771-1933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State