Search icon

ST. ANDREW UNITED METHODIST CHURCH,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. ANDREW UNITED METHODIST CHURCH,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: N49835
FEI/EIN Number 590782457
Address: 2001 W. 11TH STREET, PANAMA CITY, FL, 32401
Mail Address: 2001 W. 11TH STREET, PANAMA CITY, FL, 32401
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willey Linda H Agent 8121 Blanche Dr, PANAMA CITY, FL, 32404
Sutter Fred Trustee 965 Rosemont Drive, Panama City, FL, 32405
Evans George Trustee 4703 Millstone Trail, Lynn Haven, FL, 32444
Rubin-Holloway Terry Trustee 3506 W. 16th Street, Panama City, FL, 32401
Estes Bladen Trustee 1947 Karly Court, Panama City, FL, 32405
Warrell Charles Trustee 2803 Tracy Lane, Panama City, FL, 32405
Jones Deon Trustee 2623 Ferol Lane, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 Willey, Linda H -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 8121 Blanche Dr, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2015-04-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N14000005547. MERGER NUMBER 300000151093

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
22427.00
Total Face Value Of Loan:
22427.00
Date:
2021-03-02
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:
42511.00
Total Face Value Of Loan:
42511.00
Date:
2020-04-14
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:
20830.00
Total Face Value Of Loan:
37752.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$42,511
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,511
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,825.46
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $42,510
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$20,830
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,007.87
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $37,752
Jobs Reported:
3
Initial Approval Amount:
$22,427
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,588.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $22,426
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State