PALM BAY UNITED METHODIST CHURCH, INC. - Florida Company Profile

Entity Name: | PALM BAY UNITED 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: | 28 Feb 1967 (58 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 712319 |
FEI/EIN Number |
591310615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 PORT MALABAR BLVD NE, PALM BAY, FL, 32905 |
Mail Address: | 2100 PORT MALABAR BLVD NE, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN ALEXANDER J | President | 2796 RODEO DR, PALM BAY, FL, 32905 |
Smith Patrick J | Treasurer | 770 HUROLE AVE NE, PALM BAY, FL, 32907 |
WILLIAMS MABLE | Officer | 2100 PORT MALABAR BLVD NE, PALM BAY, FL, 32905 |
GLASSE LELYS | Asst | 849 CADEZ STREET NE, PALM BAY, FL, 32905 |
Morgan Leon | Trustee | 2100 PORT MALABAR BLVD NE, PALM BAY, FL, 32905 |
PALM BAY UNITED METHODIST CHURCH, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Palm Bay United Methodist Church | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 2100 PORT MALABAR BLVD NE, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 2100 PORT MALABAR BLVD NE, PALM BAY, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 2100 PORT MALABAR BLVD NE, PALM BAY, FL 32905 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1975-09-25 | PALM BAY UNITED METHODIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-12-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-08-03 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-03-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State