Search icon

COMMUNITY METHODIST CHURCH OF CASSELBERRY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY METHODIST CHURCH OF CASSELBERRY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1961 (64 years ago)
Date of dissolution: 17 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: 702221
FEI/EIN Number 591088730

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

Address: 4921 S. U.S. HWY 17/92, CASSELBERRY, FL, 32707, US
Mail Address: 4921 S. U.S. HWY 17/92, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eason James D Treasurer 620 Maitland Ave, Altamonte Springs, FL, 32701
Steenhagen Dan Trustee 5322 Stratemeyer Dr, Orlando, FL, 32839
Eason James D Agent 321 Piney Ridge Rd, Casselberry, FL, 32707

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 - 4921 S US HIGHWAY 17 92, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Eason, James D -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 321 Piney Ridge Rd, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2009-01-19 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 4921 S. U.S. HWY 17/92, CASSELBERRY, FL 32707 -

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: 01 Apr 2025

Sources: Florida Department of State