Search icon

TRINITY UNITED METHODIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH OF ORLANDO, 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: 07 Apr 1966 (59 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 710689
FEI/EIN Number 593113708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 E. SOUTH STREET, ORLANDO, FL, 32801, US
Mail Address: 2113 E. SOUTH STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADECK B.J. Chairman 1858 TOWNHALL LN, ORLANDO, FL, 32807
MCGOWAN WENDY Vice President 2653 DONALDSON DR, ORLANDO, FL, 32812
ANDERSON NEVA Secretary 3041 CONDEL CT., ORLANDO, FL, 32812
TITUS ED Treasurer 4740 S. FERNCREEK AVE., ORLANDO, FL, 32806
WADECK B.J. Agent 1858 TOWNHALL LANE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 2113 E. SOUTH STREET, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-10-31 - -
REGISTERED AGENT NAME CHANGED 2007-10-31 WADECK, B.J. -
CHANGE OF MAILING ADDRESS 2007-10-31 2113 E. SOUTH STREET, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 1858 TOWNHALL LANE, ORLANDO, FL 32807 -
NAME CHANGE AMENDMENT 1992-02-18 TRINITY UNITED METHODIST CHURCH OF ORLANDO, INC. -
EVENT CONVERTED TO NOTES 1992-02-18 - -
REINSTATEMENT 1992-02-18 - -

Documents

Name Date
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State