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 |
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 |
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 | - | - |
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