Search icon

PIERSON UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: PIERSON UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1996 (29 years ago)
Date of dissolution: 23 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (7 months ago)
Document Number: N96000003952
FEI/EIN Number 59-2173440
Address: 136 W 2ND ST, PIERSON, FL 32180
Mail Address: P O BOX 38, PIERSON, FL 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BOEHM, J RICHARD Agent 435 SO RIDGEWOOD AVE, DAYTONA BEACH, FL 32122

OFFICER

Name Role Address
ANTOL, PAT OFFICER 136 W 2ND ST, PIERSON, FL 32180
SOWELL, PATRICIA OFFICER 136 W 2ND ST, PIERSON, FL 32180

CHAIRMAN

Name Role Address
HOPKINS, RICHARD K. CHAIRMAN 136 W 2ND ST, PIERSON, FL 32180

TREASURER

Name Role Address
HOPKINS, PHYLLIS P. TREASURER 136 W 2ND ST, PIERSON, FL 32180

TRUSTEE

Name Role Address
RICHMOND, RALPH TRUSTEE 136 W 2ND ST, PIERSON, FL 32180

VICE CHAIRMAN

Name Role Address
PROCTOR, JULIAN VICE CHAIRMAN 136 W 2ND ST, PIERSON, FL 32180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
REINSTATEMENT 2023-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-16 BOEHM, J RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2011-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 1997-09-15 136 W 2ND ST, PIERSON, FL 32180 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149377103 2020-04-15 0491 PPP 136 W. 2nd Ave., PIERSON, FL, 32180-2293
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PIERSON, VOLUSIA, FL, 32180-2293
Project Congressional District FL-06
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44554.72
Forgiveness Paid Date 2020-11-12
5250048607 2021-03-20 0491 PPS 136 W 2nd Ave, Pierson, FL, 32180-2293
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pierson, VOLUSIA, FL, 32180-2293
Project Congressional District FL-06
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25723.02
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State