Search icon

DEER LAKE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DEER LAKE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N27220
FEI/EIN Number 592886749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8013 DEER LAKE ROAD, S., TALLAHASSEE, FL, 32312, US
Mail Address: 8013 DEER LAKE ROAD, S., TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER DAVE Treasurer 1621 CHERRY HILL, Tallahassee, FL, 32312
Allamon Gary Secretary 3827 Loma Farm Rd, TALLAHASSEE, FL, 32309
DeFrank Rebecca Vice Chairman 3227 Horseshoe Trail, Tallahassee, FL, 32312
Campbell Allen Chairman 610 Summerbrook Dr., Tallahassee, FL, 32312
ALLAMON GARY RSr. Agent 3827 Loma Farm Rd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 ALLAMON, GARY ROBERT, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3827 Loma Farm Rd, Tallahassee, FL 32309 -
AMENDMENT AND NAME CHANGE 2009-03-05 DEER LAKE UNITED METHODIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 8013 DEER LAKE ROAD, S., TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 1994-03-15 8013 DEER LAKE ROAD, S., TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2886749 Corporation Unconditional Exemption 8013 DEERLAKE ROAD SO, TALLAHASSEE, FL, 32312-0000 1974-10
In Care of Name -
Group Exemption Number 2573
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370417003 2020-04-08 0491 PPP 8013 DEER LAKE ROAD, TALLAHASSEE, FL, 32312-3643
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-3643
Project Congressional District FL-02
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State