Search icon

UNIVERSITY CARILLON UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSITY CARILLON 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: 10 Apr 1991 (34 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: N42929
FEI/EIN Number 650210030

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

Address: 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765, US
Mail Address: 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Mike Trustee 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765
Klopher Hal Director 234 Geneva Heights Rd, Geneva, FL, 32732
Shockey Karyn Agent 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029307 THE FIVE ACTIVE 2015-03-20 2025-12-31 - 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765
G15000024981 VESSEL ACTIVE 2015-03-09 2025-12-31 - 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765
G15000015235 UNIVERSITY CARILLON EARLY LEARNING CENTER ACTIVE 2015-02-11 2025-12-31 - 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2024-02-23 Shockey, Karyn -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1395 CAMPUS VIEW CT, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2008-07-08 1395 CAMPUS VIEW CT, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1395 CAMPUS VIEW CT, OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY CARILLON UNITED METHODIST CHURCH, INC. VS JEREMY DOUGLASS, ROBERT PLOWFIELD, AND R.L. PLOWFIELD AND ASSOCIATES CONSTRUCTORS, INC. 5D2022-2442 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-002051-15-L

Parties

Name UNIVERSITY CARILLON UNITED METHODIST CHURCH, INC.
Role Appellant
Status Active
Representations Joseph H. Varner, Stacy D. Blank, Daniel Buchholz
Name Robert Plowfield
Role Appellee
Status Active
Name R.L. Plowfield and Associates Constructors, Inc.
Role Appellee
Status Active
Name Jeremy Douglass
Role Appellee
Status Active
Representations Brent G. Steinberg, Adam M. Bird, Bruce W. Jacobus, Jr., Daniel L. Greene, Dale Swope
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED W/PREJUDICE; OA SCHEDULED FOR 9/21 CANCELLED
Docket Date 2023-09-07
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-07-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JEREMY DOUGLASS
On Behalf Of Jeremy Douglass
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR JEREMY DOUGLASS BY 5/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, JEREMY DOUGLASS
On Behalf Of Jeremy Douglass
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/19 (FOR AES, ROBERT PLOWFIELD, AND R.L. PLOWFIELD AND ASSOCIATES CONSTRUCTORS, INC.)
On Behalf Of Jeremy Douglass
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFRENCE REQUEST
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ AE, JEREMY DOUGLAS OA PREFERENCE REQUEST
On Behalf Of Jeremy Douglass
Docket Date 2023-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE J. DOUGLAS FILE W/IN 5 DYS AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/4 (FOR AE, JEREMY DOUGLASS)
On Behalf Of Jeremy Douglass
Docket Date 2023-03-15
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER IN RESPONSE OF AE, PLOWFIELD (FOR AE, JEREMY DOUGLASS)
On Behalf Of Jeremy Douglass
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER TO MOT FOR REVIEW
On Behalf Of Jeremy Douglass
Docket Date 2023-01-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeremy Douglass
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AEs TO RESPOND TO 1/5 MOTION FOR REVIEW
Docket Date 2023-01-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Douglass
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1253 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Bruce W. Jacobus, Jr. 085480
On Behalf Of Jeremy Douglass
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Douglass
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Bruce W. Jacobus, Jr. 085480
On Behalf Of Jeremy Douglass
Docket Date 2022-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel L. Greene 1003266
On Behalf Of Jeremy Douglass
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Douglass
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/22
On Behalf Of University Carillon United Methodist Church, Inc.
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22

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:
283182.00
Total Face Value Of Loan:
0.00
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:
283182.00
Total Face Value Of Loan:
283182.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-23
Type:
Referral
Address:
1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283182
Current Approval Amount:
283182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284671.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State