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 |
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 |
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 |
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 | - | - |
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