Search icon

THE METHODIST CHURCH DISTRICT BOARD OF MISSIONS AND CHURCH EXTENSION OF ORLANDO DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: THE METHODIST CHURCH DISTRICT BOARD OF MISSIONS AND CHURCH EXTENSION OF ORLANDO DISTRICT, 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: 31 Jan 1969 (56 years ago)
Date of dissolution: 30 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: 715977
FEI/EIN Number 591147115

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

Address: 2125 E SOUTH ST., ORLANDO, FL, 32803-3502
Mail Address: 2125 E SOUTH ST., ORLANDO, FL, 32803-3502
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE HUGH Treasurer 615 EXECUTIVE DRIVE, WINTER PARK, FL
WALLACE HUGH Director 615 EXECUTIVE DRIVE, WINTER PARK, FL
BLEDSOE THOMAS Vice President 331 N. MAITLAND BLVD., WINTER PARK, FL
ELYEA DAVE Director 5668 FREEPORT DR., TAVARES, FL, 32778
ELYEA DAVE President 5668 FREEPORT DR., TAVARES, FL, 32778
STIGGINS JEFFREY Director 2125 E. SOUTH ST., ORLANDO, FL, 32803
STRECKER JEFFREY P Secretary 579 KINGWAY DRIVE, DELTONA, FL, 32725
STRECKER JEFFREY P Agent 579 KINGWAY DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
MERGER 2005-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000005331. MERGER NUMBER 100000052811
REGISTERED AGENT NAME CHANGED 2004-04-12 STRECKER, JEFFREY P -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 579 KINGWAY DRIVE, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-10 2125 E SOUTH ST., ORLANDO, FL 32803-3502 -
CHANGE OF MAILING ADDRESS 1989-08-10 2125 E SOUTH ST., ORLANDO, FL 32803-3502 -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State