Search icon

COMMUNITY METHODIST CHURCH OF CASSELBERRY, FLORIDA, INC.

Company Details

Entity Name: COMMUNITY METHODIST CHURCH OF CASSELBERRY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1961 (64 years ago)
Date of dissolution: 17 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: 702221
FEI/EIN Number 59-1088730
Address: 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707
Mail Address: 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Eason, James D Agent 321 Piney Ridge Rd, Casselberry, FL 32707

Treasurer

Name Role Address
Eason, James Douglas Treasurer 620 Maitland Ave, Altamonte Springs, FL 32701

Trustee Chairman

Name Role Address
Steenhagen, Dan Trustee Chairman 5322 Stratemeyer Dr, Orlando, FL 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026441 SONSHINE CHRISTIAN ACADEMY EXPIRED 2019-02-25 2024-12-31 No data 4921 S US HIGHWAY 17 92, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Eason, James D No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 321 Piney Ridge Rd, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2009-01-19 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707 No data

Documents

Name Date
Voluntary Dissolution 2024-09-17
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State