Search icon

ANONA UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ANONA UNITED METHODIST CHURCH, 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: 24 Dec 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: 717785
FEI/EIN Number 590996116

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

Address: 13233 INDIAN ROCKS RD, LARGO, FL, 33774
Mail Address: 13233 INDIAN ROCKS RD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING ALISA D Asst 12848 74TH AVE N, SEMINOLE, FL, 33776
Reinhardt Debra President 7368 Savoy Court, Seminole, FL, 33776
Freeburg Kathryn L Secretary 13049 Estates Terrace N, Largo, FL, 33776
Blidy David Treasurer 5347 81st Street Lane, St Petersburg, FL, 33709
RUSHING ALISA D Agent 12848 74th Ave N, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015496 360 UNITED EXPIRED 2015-02-12 2020-12-31 - 13233 INDIAN ROCKS ROAD, LARGO, FL, 33774
G15000015495 ST. MARK'S UMC EXPIRED 2015-02-12 2020-12-31 - 13233 INDIAN ROCKS ROAD, LARGO, FL, 33774
G12000072949 ANONA CHILD DEVELOPMENT CENTER ACTIVE 2012-07-23 2027-12-31 - 13233 INDIAN ROCKS ROAD, LARGO, FL, 33774, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 12848 74th Ave N, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2009-04-14 RUSHING, ALISA D -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 13233 INDIAN ROCKS RD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2002-07-01 13233 INDIAN ROCKS RD, LARGO, FL 33774 -
REINSTATEMENT 2001-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State