Search icon

ST. MARY'S WESLEYAN METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY'S WESLEYAN 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: 29 Jan 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: 700376
FEI/EIN Number 65-0299096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % GLADSTONE HUNTER JR, 4798 N W 8 AVE, MIAMI, FL, 33127, US
Mail Address: % GLADSTONE HUNTER JR, 7200 PORT MARNOCK DR., MIAMI, FL, 33015, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuart Anthony B Trustee 845 NW 83rd Terrace, Miami, FL, 33150
HUNTER GLADSTONE J Agent 7200 PORT MARNOCK DRIVE, MIAMI, FL, 33015
HUNTER LARRY Trustee 1261 NW 173 RD TERR, MIAMI, FL, 33056
Hunter Gladstone J President 7200 PORT MARNOCK DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 % GLADSTONE HUNTER JR, 4798 N W 8 AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-02-16 % GLADSTONE HUNTER JR, 4798 N W 8 AVE, MIAMI, FL 33127 -
REINSTATEMENT 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 7200 PORT MARNOCK DRIVE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-09-17 HUNTER, GLADSTONE JR -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-16
AMENDED ANNUAL REPORT 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State