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 |
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 |
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 |
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 | - |
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