Entity Name: | TRINITY UNITED METHODIST CHURCH OF CHARLOTTE HARBOR, 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: | 08 Jan 1971 (54 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | 720009 |
FEI/EIN Number |
596515026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23084 SENECA AVE, PORT CHARLOTTE, FL, 33980, US |
Mail Address: | P.O. BOX 495895, PORT CHARLOTTE, FL, 33949-5895 |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Chris | Chairman | 22474 Walton Avenue, PORT CHARLOTTE, FL, 33952 |
Carter Jackie | FS | 539 Lowell Avenue NW, Port Charlotte, FL, 33952 |
Knight Letty | Chairman | 22474 Walton Avenue, PORT CHARLOTTE, FL, 33952 |
Wooten Tom | Chairman | 1017 Comstock Street, Port Charlotte, FL, 33952 |
Carter Sam | Chairman | 539 Lowell Ave NW, Port Charlotte, FL, 33952 |
WOOTEN SHARI | Officer | 1017 COMSTOCK ST, PORT CHARLOTTE, FL, 33952 |
WOOTEN SHARI | Agent | 23084 SENECA AVE, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 23084 SENECA AVE, PORT CHARLOTTE, FL 33980 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | WOOTEN, SHARI | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 23084 SENECA AVE, PORT CHARLOTTE, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2002-04-04 | 23084 SENECA AVE, PORT CHARLOTTE, FL 33980 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State