Entity Name: | WESLEY FELLOWSHIP, INC., A UNITED METHODIST CHURCH |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 2003 (22 years ago) |
Document Number: | 706939 |
FEI/EIN Number |
590970319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 PEARL STREET, JACKSONVILLE, FL, 32208, US |
Mail Address: | 5400 PEARL STREET, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL FRANCES | Director | 1638 PARRISH PLACE, JACKSONVILLE, FL, 32205 |
PARRISH LEWIS C | Director | 260 W. 62ND STREET, JACKSONVILLE, FL, 32208 |
PHELPS HENRY PIII | President | 14847 REEF DR W, JACKSONVILLE, FL, 32226 |
MERRICK CARL L | Director | 430 W. 47TH STREET, JACKSONVILLE, FL, 32208 |
PHELPS HENRY P | Agent | 5400 PEARL STREET, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 5400 PEARL STREET, JACKSONVILLE, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 5400 PEARL STREET, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 5400 PEARL STREET, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-31 | PHELPS, HENRY P | - |
NAME CHANGE AMENDMENT | 2003-04-21 | WESLEY FELLOWSHIP, INC., A UNITED METHODIST CHURCH | - |
REINSTATEMENT | 1988-05-16 | - | - |
INVOLUNTARILY DISSOLVED | 1987-03-20 | - | - |
NAME CHANGE AMENDMENT | 1966-07-28 | ST. MARK'S METHODIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State