Entity Name: | FIRST UNITED METHODIST CHURCH OF LAKE ALFRED, 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: | 07 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | 713758 |
FEI/EIN Number |
592137410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 S PENNSYLVANIA AVENUE, LAKE ALFRED, FL, 33850, US |
Mail Address: | P O BOX 1227, LAKE ALFRED, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Ted | Trustee | P O BOX 1227, LAKE ALFRED, FL, 33850 |
Wirth Cheryl | Thri | PO BOX 1227, Lake Alfred, FL, 33850 |
Mathis Roger | Trustee | P O BOX 1227, LAKE ALFRED, FL, 33850 |
Harkins Deborah | Treasurer | P O BOX 1227, LAKE ALFRED, FL, 33850 |
DuBreuil Kimberly Rev | Past | P O BOX 1227, LAKE ALFRED, FL, 33850 |
Hinegardner Barbara | Chairman | P O BOX 1227, LAKE ALFRED, FL, 33850 |
DuBreuil Kimberly Rev | Agent | 130 S PENNSYLVANIA AVENUE, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-22 | DuBreuil, Kimberly, Rev | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-26 | 130 S PENNSYLVANIA AVENUE, LAKE ALFRED, FL 33850 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 130 S PENNSYLVANIA AVENUE, LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 130 S PENNSYLVANIA AVENUE, LAKE ALFRED, FL 33850 | - |
NAME CHANGE AMENDMENT | 1985-05-30 | FIRST UNITED METHODIST CHURCH OF LAKE ALFRED, INC. | - |
REINSTATEMENT | 1985-05-30 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State