Entity Name: | FIRST UNITED METHODIST CHURCH OF BOYNTON BEACH, 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: | 27 May 1963 (62 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | 705659 |
FEI/EIN Number |
591002202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435 |
Mail Address: | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loyal Donald | Trustee | 1021 West Branch St, Lantana, FL, 33462 |
Randall-Meltzer Patricia | Trustee | 13720 Plaza Mayor Drive, Delray Beach, FL, 33446 |
Robeson Gary | Agent | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Robeson, Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1997-02-27 | FIRST UNITED METHODIST CHURCH OF BOYNTON BEACH, FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-09-09 | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 1986-09-09 | 101 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 1986-09-09 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State