Search icon

FULFORD UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (9 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

Key Officers & Management

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

Events

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
18657.00
Total Face Value Of Loan:
18657.00
Date:
2020-05-02
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18657
Current Approval Amount:
18657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18798.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22614.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State