Search icon

LAKE SHORE UNITED METHODIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LAKE SHORE UNITED METHODIST CHURCH, INCORPORATED
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: 09 Oct 1973 (51 years ago)
Date of dissolution: 25 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (9 months ago)
Document Number: 727698
FEI/EIN Number 590823948

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

Address: 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210-4168
Mail Address: 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210-4168
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS DEBBIE Secretary 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 322104168
Fields Verna Chec 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 322104168
Edenfield Monica Treasurer 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 322104168
Edenfield Monica Chec 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 322104168
Gay Joanne Chec 2246 Blanding Blvd, Jacksonville, FL, 32210
Attaway Dena Director 2246 BLANDING BOULEVARD, JACKSONVILLE, FL, 322104168
Burns Joe Agent 2246 BLANDING BLVD, JACKSONVILLE, FL, 322104168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111459 LAKE SHORE FAMILY FELLOWSHIP EXPIRED 2019-10-14 2024-12-31 - 2246 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 - -
REGISTERED AGENT NAME CHANGED 2023-03-07 Burns, Joe -
REINSTATEMENT 2011-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2246 BLANDING BLVD, JACKSONVILLE, FL 32210-4168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State