Search icon

OCALA WEST UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OCALA WEST 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: 14 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: N29851
FEI/EIN Number 592857358

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

Address: 9330 S.W. 105TH STREET, OCALA, FL, 34481
Mail Address: 9330 S.W. 105TH STREET, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavanaugh Shirley Trustee 5651 SW 65th Ave, OCALA, FL, 34474
Smith Barbara Trustee 11627 SW 72nd Cir, Ocala, FL, 34476
Titcomb Carl Trustee 8548 SW 84th Loop, OCALA, FL, 34481
Pride James Trustee 6668 SW 111th Loop, Ocala, FL, 34476
Hadlock Larry Trustee 9961 SW 102nd Pl, Ocala, FL, 34481
Anchors Richard Trustee 8555 SW 96th Ln Unit B, Ocala, FL, 34481
Lovas William Agent 9330 SW 105TH STREET, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101428 BRIGHT BEGINNINGS EARLY LEARNING ACADEMY EXPIRED 2009-04-27 2014-12-31 - 9330 SOUTH WEST 105TH ST., OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Lovas, William -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 9330 SW 105TH STREET, OCALA, FL 34481 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-23 9330 S.W. 105TH STREET, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 1993-11-23 9330 S.W. 105TH STREET, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5045727103 2020-04-13 0491 PPP 9330 SW 105th St, Ocala, FL, 34481
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81591.07
Loan Approval Amount (current) 81591.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-0090
Project Congressional District FL-03
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 81978.56
Forgiveness Paid Date 2020-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State