Search icon

ASBURY UNITED METHODIST CHURCH OF BARTOW, INC. - Florida Company Profile

Company Details

Entity Name: ASBURY UNITED METHODIST CHURCH OF BARTOW, 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: 30 Jun 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: 716818
FEI/EIN Number 591217980

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

Address: 745 East Main Street, BARTOW, FL, 33830, US
Mail Address: 745 East Main Street, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrell Mary Ann Director 695 E Stanford St, Bartow, FL, 33830
BORIS ELLEN D Treasurer 1205 E GEORGIA ST, BARTOW, FL, 33830
BORIS ELLEN D Director 1205 E GEORGIA ST, BARTOW, FL, 33830
Gruenigen Eric v Director 295 S Clark Ave, BARTOW, FL, 33830
BORIS ELLEN D Agent 1205 E GEORGIA ST, BARTOW, FL, 33830
Keller Jim Director 6630 Lunn Rd, Lakeland, FL, 33811
Spangler Trink Secretary 2185 Kissingen Ave, Bartow, FL, 33830
McLaughlin-Seaver Tamyra D Director 745 East Main Street, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 745 East Main Street, BARTOW, FL 33830 -
REINSTATEMENT 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 745 East Main Street, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 1205 E GEORGIA ST, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2014-03-10 BORIS, ELLEN D -
AMENDED AND RESTATEDARTICLES 2002-05-03 - -

Documents

Name Date
REINSTATEMENT 2024-02-12
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State