Search icon

FIRST UNITED METHODIST CHURCH OF DELAND, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF DELAND, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jul 1997 (28 years ago)
Date of dissolution: 04 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: N97000004253
FEI/EIN Number 591222318
Address: 115 E. HOWRY AVENUE, DELAND, FL, 32724-5516, US
Mail Address: 115 E. HOWRY AVENUE, DELAND, FL, 32724-5516, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Helene Trustee 815 Oak Tree Ln, Lake Helen, FL, 32744
Lawson Florence Secretary 2976 Turtle Dove Trail, Deland, FL, 32724
Thompson Bob Chairman 1171 Eggleston Dr, Deland, FL, 32724
Laser David Trustee 705 Falling Leaf CT, Deland, FL, 32724
Reyes Tammy Trustee 2234 Banbury Ave, Deltona, FL, 32725
Thompson Bob Agent 115 E. HOWRY AVENUE, DELAND, FL, 327245516
Hoover Brian Trustee 1665 Pine Ave, Orange City, FL, 327638872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032586 COLLECTIVE EXPIRED 2013-04-04 2018-12-31 - 115 E HOWRY AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-04 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 Thompson, Bob -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 115 E. HOWRY AVENUE, DELAND, FL 32724-5516 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 115 E. HOWRY AVENUE, DELAND, FL 32724-5516 -
CHANGE OF MAILING ADDRESS 2009-03-03 115 E. HOWRY AVENUE, DELAND, FL 32724-5516 -
AMENDMENT 1999-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
112000.00
Total Face Value Of Loan:
112000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$112,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,581.78
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $112,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State