Search icon

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

Company Details

Entity Name: ST. PAUL 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: 01 Sep 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: N50665
FEI/EIN Number 592248347

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

Address: 3305 N 15TH STREET, TAMPA, FL, 33605
Mail Address: 3305 N 15TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK, DORIS Director 1121 W GRACE, TAMPA, FL
SMITH, DAVID E Director 3601 E HANNA, TAMPA, FL
GOMEZ, ROBERT President 13906 N BLVD, TAMPA, FL
REDDICK, DORIS Secretary 1121 W GRACE, TAMPA, FL
THOMAS PATRICK INC Treasurer -
THOMAS PATRICK INC Director -
MCCRAY, LUERETHA Director 1703 CONRAD, TAMPA, FL
WILSON, HELEN Director 13203 BURNS LAKE, TAMPA, FL
SMITH, DAVID E Vice President 3601 E HANNA, TAMPA, FL
GOMEZ, ROBERT Director 13906 N BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
JOHN HANSFORD JOINER VS ST. PAUL METHODIST CHURCH OF JACKSONVILLE, INC. D/B/A ST. PAUL UNITED METHODIST CHURCH AND MELISSA PISCO 5D2023-2397 2023-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2012-CA-10737

Parties

Name John Hansford Joiner
Role Appellant
Status Active
Representations Kevin S. Sanders
Name ST. PAUL UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Name Melissa Pisco
Role Appellee
Status Active
Name ST. PAUL METHODIST CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Representations Vicki Joiner Bowers, Alysa Jane Ward
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SEC. AMENDED W/I 5 DAYS
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of John Hansford Joiner
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 10/11 ORDER
On Behalf Of John Hansford Joiner
Docket Date 2023-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/10 ORDER
On Behalf Of John Hansford Joiner
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-10-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 357 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-09-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/24/2023
On Behalf Of John Hansford Joiner
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2248347 Corporation Unconditional Exemption 3305 N 15TH ST, TAMPA, FL, 33605-1817 1992-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725668303 2021-01-31 0491 PPS 4901 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563-9286
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74277
Loan Approval Amount (current) 74277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-9286
Project Congressional District FL-01
Number of Employees 19
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75143.9
Forgiveness Paid Date 2022-04-19
7299467303 2020-04-30 0491 PPP 4901 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 19
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74923.7
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State