Search icon

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

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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34255
Loan Approval Amount (current) 34255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-1933
Project Congressional District FL-07
Number of Employees 8
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34452.08
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State