Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF FROSTPROOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 May 1999 (26 years ago)
Date of dissolution: 31 Oct 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (9 months ago)
Document Number: N99000003391
FEI/EIN Number 590976564
Address: 150 DEVANE ST., FROSTPROOF, FL, 33843
Mail Address: 150 DEVANE ST., FROSTPROOF, FL, 33843
ZIP code: 33843
City: Frostproof
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESPRESS MARY LYNN Director 2010 N LAKE READY BLVD, FROSTPROOF, FL, 33843
Ellis Jim Director 235 Allies Pass, FROSTPROOF, FL, 33843
Held Carol Director 408 Osceola Ave, Frostproof, FL, 33843
Dunlap Betty Director 402 W 4th St, Frostproof, FL, 33843
Baker Teresa Director 124 W First St, Frostproof, FL, 33843
RESPRESS LYNN L Agent 150 DEVANE ST., FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 150 DEVANE ST., FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2009-03-24 150 DEVANE ST., FROSTPROOF, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 150 DEVANE ST., FROSTPROOF, FL 33843 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-04-27
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:
44422.00
Total Face Value Of Loan:
44422.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$44,422
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,829.2
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $44,422
Jobs Reported:
11
Initial Approval Amount:
$46,600
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,856.3
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $46,599
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State