Search icon

FIRST UNITED METHODIST CHURCH OF BOYNTON BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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