Entity Name: | CHRIST METHODIST CHURCH OF MILTON, FLORIDA, INCORPORATED |
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: | 08 Nov 1971 (53 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | 722034 |
FEI/EIN Number |
591926257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5983 DOGWOOD ST, MILTON, FL, 32570, US |
Mail Address: | 5983 DOGWOOD ST, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young David | Chairman | 7049 Season Drive, MILTON, FL, 32570 |
Hahr Brenda S | Officer | 5983 DOGWOOD ST, MILTON, FL, 32570 |
SANBORN LINDA | President | 4850 HENRY STREET, MILTON, FL, 32570 |
BIGNER RICHARD | Vice President | 5608 ELIZABETH WAY, MILTON, FL, 32570 |
KANIPER SEAN | Treasurer | 7004 TRAMMEL DRIVE, MILTON, FL, 32570 |
SANBORN LINDA | Agent | 4850 HENRY STREET, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-03-07 | CHRIST METHODIST CHURCH OF MILTON, FLORIDA, INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 4850 HENRY STREET, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | SANBORN, LINDA | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 5983 DOGWOOD ST, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 5983 DOGWOOD ST, MILTON, FL 32570 | - |
REINSTATEMENT | 1984-06-11 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
Amendment and Name Change | 2023-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State