Search icon

CITRA FIRST UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CITRA FIRST 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: 25 Jun 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N49672
FEI/EIN Number 134206491

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

Address: 2000 NE 180TH STREET, CITRA, FL, 32113, US
Mail Address: PO BOX 178, CITRA, FL, 32113
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD WILLIAM S President 5215 EAST HIGHWAY 318, CITRA, FL, 32113
ROBERT BALL Trustee 17126 N E 36CT, CITRA, FL
MEDEMA KAREN Trustee 18100 N E 19TH CT, CITRA, FL, 32113
PINNER CONNIE Trustee 4620 E HWY 318, CITRA, FL, 32113
CRUZ FERNANDO Trustee 1424 N E 160 PL, CITRA, FL, 32113
WARD WILLIAM S Agent 5215 E HWY 318, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 5215 E HWY 318, P O BOX 975, CITRA, FL 32113 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 2000 NE 180TH STREET, CITRA, FL 32113 -
REGISTERED AGENT NAME CHANGED 2015-03-26 WARD, WILLIAM S -
REINSTATEMENT 2001-11-05 - -
CHANGE OF MAILING ADDRESS 2001-11-05 2000 NE 180TH STREET, CITRA, FL 32113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-05-26 CITRA FIRST UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191007404 2020-05-04 0491 PPP 2000 NE 180TH ST, CITRA, FL, 32113-2470
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5802
Loan Approval Amount (current) 5802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CITRA, MARION, FL, 32113-2470
Project Congressional District FL-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5849.53
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State