Search icon

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340418763 0420600 2015-02-23 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-26
Emphasis L: EISAOF, L: FALL
Case Closed 2015-10-06

Related Activity

Type Referral
Activity Nr 939308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2015-05-22
Abatement Due Date 2015-06-04
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-06-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees, in that the employer did not ensure the safety of the equipment pursuant to the considerations in sections (i) through (viii) of 29 CR 1910.303(b)(1): (a). The 110 volt AC power cord of the JLG Model 2033E scissor lift was not inspected to identify that the ground pin on the cords plug was missing, as observed on or about February 26, 2015.
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B01 II
Issuance Date 2015-05-22
Abatement Due Date 2015-06-04
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-06-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1)(ii): Electrical equipment was not free from recognized hazards, based on the mechanical strength and durability, including, for parts designed to enclose and protect other equipment, the adequacy of the protection thus provided: (a). There was no cover plate for the 120 volt AC electrical outlet located along the toe board of the JLG Model 2033E scissor lift exposing the employees working from the platform to an electrical shock hazard, as observed on or about February 26, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216167207 2020-04-15 0491 PPP 1395 Campus View Ct, Oviedo, FL, 32765-9404
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283182
Loan Approval Amount (current) 283182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9404
Project Congressional District FL-07
Number of Employees 95
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284671.61
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State