Entity Name: | SUN RAY UNITED METHODIST CHURCH, INC. |
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: | 29 Jan 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | 708397 |
FEI/EIN Number |
592335881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 RAYMOND AVE., FROSTPROOF, FL, 33843, US |
Mail Address: | 316 RAYMOND AVE., FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schoolcraft LOIS | Lead | 116 S. Dixie Drive, Frostproof, FL, 33843 |
Schnoor Marie | Treasurer | 243 Babson Park Drive, Babson Park, FL, 33827 |
Cogswell Patricia S | Agent | 5902 Golden Road, Sebring, FL, 33875 |
Pruner Jackie | SPRC | 363 Gracie Avenue N, Frostproof, FL, 33843 |
Cogswell Patricia S | Fina | 5902 Golden Road, Sebring, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Cogswell, Patricia S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 5902 Golden Road, Sebring, FL 33875 | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-26 | 316 RAYMOND AVE., FROSTPROOF, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 1992-06-26 | 316 RAYMOND AVE., FROSTPROOF, FL 33843 | - |
NAME CHANGE AMENDMENT | 1982-02-02 | SUN RAY UNITED METHODIST CHURCH, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-10 |
AMENDED ANNUAL REPORT | 2021-08-04 |
REINSTATEMENT | 2021-01-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State