Entity Name: | TRINITY UNITED METHODIST CHURCH OF WEST PALM BEACH, 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: | 25 Jun 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2023 (a year ago) |
Document Number: | 714827 |
FEI/EIN Number |
591726789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 9TH STREET, WEST PALM BEACH, FL, 33401, US |
Mail Address: | PO BOX 1361, WEST PALM BEACH, FL, 33402, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN-CARGO MARGUERITE | Director | 11015 LEGACY LANE, PALM BEACH GARDENS, FL, 334103612 |
JACKSON FLORA | DM | 2522 CANTERBURY DRIVE NORTH, RIVIERA BEACH, FL |
BURKS BYRON JDr. | Treasurer | 11791 STONEHAVENWAY, WEST PALM BEACH, FL, 33412 |
Raing Sherman R | Trustee | 609 Clear Lake Ave, West Palm Beach, FL, 33401 |
MILLER JR WILLIE | Agent | 1022 23 rd STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-08 | 1022 23 rd STREET, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-08 | MILLER JR, WILLIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-14 | 1401 9TH STREET, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2007-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-14 | 1401 9TH STREET, WEST PALM BEACH, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
REINSTATEMENT | 2023-12-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State