Search icon

THE FIRST UNITED METHODIST CHURCH OF OVIEDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FIRST UNITED METHODIST CHURCH OF OVIEDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 1988 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 1988 (37 years ago)
Document Number: N24522
FEI/EIN Number 591350104
Address: 263 KING STREET, OVIEDO, FL, 32765
Mail Address: 263 KING STREET, OVIEDO, FL, 32765
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyington Brian Chairman 249 Mill Slough Road, Oviedo, FL, 32766
James Brian Agent 263 King Street, Oviedo, FL, 32765
James Brian Past 263 King Street, Oviedo, FL, 32765
Evans David Chairman 6617 Lake Charm Circle, Oviedo, FL, 32765
Jerman Richard Chairman 1640 Eagle Nest Circle, Winter Springs, FL, 32708
Quelly Thomas Chairman 1692 Wingspan Way, Winter Springs, FL, 32708
Godwin Frankie Othe 1434 Northern Way, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087278 EARLY CHILDHOOD CENTER ACTIVE 2020-07-23 2025-12-31 - 263 KING STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 263 King Street, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2017-01-04 James, Brian -
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 263 KING STREET, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 1989-03-08 263 KING STREET, OVIEDO, FL 32765 -
AMENDMENT 1988-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
134272.00
Total Face Value Of Loan:
134272.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$134,272
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,272
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,993.02
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $100,704
Healthcare: $33568
Jobs Reported:
35
Initial Approval Amount:
$124,240.88
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,240.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,962.5
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $124,238.88
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State