Search icon

FIRST UNITED METHODIST CHURCH OF SANFORD, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (6 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

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:
34255.00
Total Face Value Of Loan:
34255.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34255
Current Approval Amount:
34255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
34452.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State