Entity Name: | FULFORD UNITED 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: | 24 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | N93000000929 |
FEI/EIN Number |
590860485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 NE 164 ST, N MIAMI BEACH, FL, 33162 |
Mail Address: | 1960 NE 164 ST, N MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Beverly | President | 13020 S.W. 92nd Avenue, Miami, FL, 33179 |
MILLER PATRICIA | Trustee | 1730 N.E. 171 street, NORTH MIAMI BEACH, FL, 33162 |
Barnes Brenda | Vice President | 1070 N.E. 154 Terrace, North Miami Beach, FL, 33162 |
Jeff Arceneaux | Director | 2182 NE 180th Street, North Miami Beach, FL, 33162 |
James Beverly | Agent | 1900 NE 164TH STREET, NORTH MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-17 | James, Beverly | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-11 | 1900 NE 164TH STREET, NORTH MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 1900 NE 164 ST, N MIAMI BEACH, FL 33162 | - |
MERGER | 2006-12-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061457 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6367188503 | 2021-03-03 | 0455 | PPS | 1900 NE 164th St, North Miami Beach, FL, 33162-4119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8490497304 | 2020-05-01 | 0455 | PPP | 1900 NE 164th st, North Miami Beach, FL, 33162-4119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State