Entity Name: | MARY ESTHER 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: | 22 Feb 1966 (59 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2004 (20 years ago) |
Document Number: | 710413 |
FEI/EIN Number |
592398857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569 |
Mail Address: | P O Box 846, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodson Gerald | President | P.O. BOX 846, MARY ESTHER, FL, 32569 |
Goodson Gerald | Director | P.O. BOX 846, MARY ESTHER, FL, 32569 |
Wells Julia | Vice President | P O Box 846, MARY ESTHER, FL, 32569 |
Wells Julia | Director | P O Box 846, MARY ESTHER, FL, 32569 |
Reynolds Diana | Treasurer | P.O. BOX 846, MARY ESTHER, FL, 32569 |
White William | Secretary | P.O. BOX 846, MARY ESTHER, FL, 32569 |
Beaudoin Oliver | Chairman | P.O. BOX 846, MARY ESTHER, FL, 32569 |
Reynolds Diana | Agent | 703 MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-08 | 703 MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Reynolds, Diana | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 703 MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-14 | 703 MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-22 |
AMENDED ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5775158401 | 2021-02-09 | 0491 | PPS | 703 E Miracle Strip Pkwy, Mary Esther, FL, 32569-2088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State