Entity Name: | FLORIDA CITY METHODIST CHURCH, 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: | 27 Jul 1966 (59 years ago) |
Date of dissolution: | 11 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2016 (9 years ago) |
Document Number: | 711264 |
FEI/EIN Number |
596197614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 536 CORAL WAY, CORAL GABLES, FL, 33134, US |
Address: | 145 S.W. 5 AVENUE, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUEVEDO DANILO | President | 536 CORAL WAY, CORAL GABLES, FL, 33134 |
BETANCOURT GUSTAVO A | Vice President | 536 CORAL WAY, CORAL GABLES, FL, 33134 |
SMITH TASHA | Secretary | 536 CORAL WAY, CORAL GABLES, FL, 33134 |
PEREZ MARIO | Treasurer | 536 CORAL WAY, CORAL GABLES, FL, 33134 |
South East District, Florida Annual Confer | Agent | 536 CORAL WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | South East District, Florida Annual Conference, United Methodist Church, Inc | - |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 145 S.W. 5 AVENUE, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2013-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 536 CORAL WAY, CORAL GABLES, FL 33134 | - |
PENDING REINSTATEMENT | 2013-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-26 | 145 S.W. 5 AVENUE, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-31 |
REINSTATEMENT | 2013-02-06 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-01-26 |
ANNUAL REPORT | 2005-09-12 |
ANNUAL REPORT | 2005-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State