Entity Name: | THE FIRST METHODIST CHURCH OF FORT MEADE, 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: | 15 Sep 1965 (60 years ago) |
Date of dissolution: | 26 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | 709597 |
FEI/EIN Number |
591090882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 EAST BROADWAY, FORT MEADE, FL, 33841, US |
Mail Address: | 135 EAST BROADWAY, FORT MEADE, FL, 33841, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chancey Melanie | Treasurer | 1080 E George Street, Bartow, FL, 33830 |
Barnett Tina | Fina | 2711 US Highway 98 E, Fort Meade, FL, 33841 |
Clyatt Jan | Staf | 118 NE Fourth Street, Fort Meade, FL, 33841 |
Mattock Darla | Reco | 300 S Washington Avenue #113, Fort Meade, FL, 33841 |
Baldwin Lorraine | Lay | 122 1st Street NE, Fort Meade, FL, 33841 |
Webb Jennifer | Lead | 814 N Church Avenue, Fort Meade, FL, 33841 |
BARNETT TINA S | Agent | 2711 US Highway 98 E, Fort Meade, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-31 | BARNETT, TINA S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 2711 US Highway 98 E, Fort Meade, FL 33841 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 135 EAST BROADWAY, FORT MEADE, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 135 EAST BROADWAY, FORT MEADE, FL 33841 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State