Search icon

FOREST UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FOREST UNITED METHODIST CHURCH, 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: 23 Nov 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: N29407
FEI/EIN Number 593379858

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

Address: 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488
Mail Address: 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nonnenberg Kay Officer 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488
Ownby Sharon Treasurer 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488
Flannery Jan Lay 2060 SE 177th Ave, Silver Springs, FL, 34488
Flannery James Agent 14575 NE 21st St Lot # MH-08, Silver Springs, FL, 34488
Smith Gary Officer 18656 SE 17th St, Silver Springs, FL, 34488
Flannery James Officer 2060 SE 176 Ave, Silver Springs, FL, 34488
Mannix Kevin Officer 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 Flannery, James -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 14575 NE 21st St Lot # MH-08, Silver Springs, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2010-02-22 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL 34488 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
7600.00
Total Face Value Of Loan:
7600.00
Date:
2020-08-08
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6548.57
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7657.21

Date of last update: 02 Jun 2025

Sources: Florida Department of State