Search icon

THE FIRST UNITED METHODIST CHURCH OF APOPKA, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST UNITED METHODIST CHURCH OF APOPKA, 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: 12 Apr 1973 (52 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: 726087
FEI/EIN Number 591258663

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

Address: 201 SOUTH PARK AVE, APOPKA, FL, 32703
Mail Address: 201 SOUTH PARK AVENUE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeViese Steven Treasurer 201 SOUTH PARK AVE, APOPKA, FL, 32703
Cochran Robert Trustee 201 SOUTH PARK AVE, APOPKA, FL, 32703
Wheeler Shawn Trustee 201 SOUTH PARK AVE, APOPKA, FL, 32703
Munoz Laurie Trustee 201 SOUTH PARK AVENUE, APOPKA, FL, 32703
Lane Edgar Trustee 201 SOUTH PARK AVENUE, APOPKA, FL, 32703
Frett Cecil Trustee 201 SOUTH PARK AVENUE, APOPKA, FL, 32703
Williams Donnie III Agent 227 N. Central Ave, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077161 TINY TOTS OF APOPKA EXPIRED 2013-08-02 2018-12-31 - 201 S. PARK AVE., FIRST UNITED METHODIST CHURCH, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 Williams , Donnie III -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 227 N. Central Ave, APOPKA, FL 32703 -
AMENDMENT 2014-06-03 - -
REINSTATEMENT 2013-11-18 - -
CHANGE OF MAILING ADDRESS 2013-11-18 201 SOUTH PARK AVE, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State