Search icon

ORANGE CITY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE CITY UNITED 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: 06 Jan 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 701885
FEI/EIN Number 591724820

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

Address: 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
Mail Address: 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maylone Lynn Trustee Chairman 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
Jones David Finance Fina 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
David Wall VP, Tru Vice Chairman 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
Nyberg Allen Trustee Secretary 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
Remington Susan Lay Lea Agent 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-17 Remington, Susan, Lay Leader -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2000-04-24 396 EAST UNIVERSITY AVENUE, ORANGE CITY, FL 32763 -
REINSTATEMENT 1984-02-24 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1975-05-12 ORANGE CITY UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State