Search icon

NEW RIVER METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW RIVER 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: 17 Dec 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: N46530
FEI/EIN Number 593106045

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

Address: 4210 ERNEST DRIVE, ZEPHYRHILLS, FL, 33543
Mail Address: 4210 ERNEST DRIVE, ZEPHYRHILLS, FL, 33543
ZIP code: 33543
City: Wesley Chapel
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES Director 4053 CONSTANTINE LOOP, ZEPHYRHILLS, FL, 33543
SWISHER CHRIS President 8121 SE 24th Way, Webster, FL, 33597
SWISHER CHRIS Director 8121 SE 24th Way, Webster, FL, 33597
Crowe Allen Director 6638 Perpetual Lane, Wesley Chapel, FL, 33544
Crowe Allen Secretary 6638 Perpetual Lane, Wesley Chapel, FL, 33544
PERKINS FRED R Chairman 4210 ERNEST DRIVE, ZEPHYRHILLS, FL, 33543
COOPER JAMES Treasurer 4053 CONSTANTINE LOOP, ZEPHYRHILLS, FL, 33543
PERKINS FRED W Agent 4210 ERNEST DRIVE, ZEPHYRHILLS, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900271 LIFESPRING CHURCH EXPIRED 2008-10-30 2013-12-31 - 4210 ERNEST DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-24 PERKINS, FRED WREV. -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
10876.00
Total Face Value Of Loan:
10876.00
Date:
2020-04-28
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:
19612.00
Total Face Value Of Loan:
19612.00

Tax Exempt

Employer Identification Number (EIN) :
59-3106045
In Care Of Name:
% FRED PERKINS
Classification:
Religious Organization
Ruling Date:
1968-06

Determination Letters

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,612
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,895.28
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $19,612
Jobs Reported:
3
Initial Approval Amount:
$10,876
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,091.1
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $10,876

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State