Entity Name: | FIRST UNITED METHODIST CHURCH OF BUSHNELL, 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: | 04 Feb 1966 (59 years ago) |
Date of dissolution: | 21 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | 710309 |
FEI/EIN Number |
592341201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 W. NOBLE AVE, BUSHNELL, FL, 33513 |
Mail Address: | 221 W. NOBLE AVE, BUSHNELL, FL, 33513 |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPILLER CLIFF L | President | 8861 So. Steeves Point, Floral City, FL, 34436 |
FOSTER HANNAH | Vice President | P.O. BOX 1007, BUSHNELL, FL, 33513 |
Bryan Thomas | Chief Financial Officer | 221 W. Noble Avenue, Bushnell, FL, 33513 |
SPILLER CLIFF L | Agent | 221 W. NOBLE AVE, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | SPILLER, CLIFF L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 221 W. NOBLE AVE, BUSHNELL, FL 33513 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 221 W. NOBLE AVE, BUSHNELL, FL 33513 | - |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 221 W. NOBLE AVE, BUSHNELL, FL 33513 | - |
NAME CHANGE AMENDMENT | 1994-03-03 | FIRST UNITED METHODIST CHURCH OF BUSHNELL, INC. | - |
REINSTATEMENT | 1985-01-25 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State