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 |
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 |
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 | - | - |
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