Search icon

FAITH UNITED METHODIST CHURCH OF FORT MYERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAITH UNITED METHODIST CHURCH OF FORT MYERS, 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: 27 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2007 (18 years ago)
Document Number: N28563
FEI/EIN Number 650131989

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

Address: C/O Michael W. Jackson, 15690 MCGREGOR BLVD, FORT MYERS, FL, 33908, US
Mail Address: C/O JANET WAGGONER, 15690 MCGREGOR BLVD, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Michael W President 126 SW 22nd St., Cape Coral, FL, 33991
Pacheco Michael Vice President 1106 SE 4th Ave., Cape Coral, FL, 33990
Jackson Michael WMr. Agent 126 SW 22nd St., Cape Coral, FL, 33991
Kenyon Warren W Trustee 15101 Parkside Drive, Fort Myers, FL, 33908
Rill Joe Director 9611 Las Casas Dr., Fort Myers, FL, 33919
Smith Martha Director 880 Deep Lagoon Ln., Fort Myers, FL, 339196019
JOHNSTON MICHAEL Director 19124 PINE RUN LANE, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 C/O Michael W. Jackson, 15690 MCGREGOR BLVD, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 C/O Michael W. Jackson, 15690 MCGREGOR BLVD, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2021-02-15 Jackson, Michael W, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 126 SW 22nd St., Cape Coral, FL 33991 -
AMENDMENT 2007-12-10 - -
AMENDMENT 2006-10-05 - -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
104400.00
Total Face Value Of Loan:
104400.00
Date:
2020-04-14
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:
94100.00
Total Face Value Of Loan:
94100.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104400
Current Approval Amount:
104400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104739.3
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94100
Current Approval Amount:
94100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94667.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State