Entity Name: | FLORIDA CONFERENCE COMMITTEE OF UNITED METHODIST MEN, 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: | 24 May 1976 (49 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 735902 |
FEI/EIN Number |
542105047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 Village Green Ave, St Johns, FL, 32259, US |
Mail Address: | P.O. Box 8196, North Port, FL, 34290-8196, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY JOHN | Past | 2296 Mincey Terrace, North Port, FL, 34286 |
Maxwell Michael | President | 292 Village Green Ave, St Johns, FL, 32259 |
Gray Richard | Secretary | 7 Russman Lane, Palm Coast, FL, 32164 |
Delaney John P | Agent | 2296 Mincey Terr, North Port, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000139662 | WESLEY BROTHERHOOD | ACTIVE | 2021-10-17 | 2026-12-31 | - | P.O. BOX 8196, NORTH PORT, FL, 34290 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 292 Village Green Ave, St Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 2296 Mincey Terr, North Port, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 292 Village Green Ave, St Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-28 | Delaney, John P | - |
AMENDMENT | 2005-11-21 | - | - |
AMENDMENT | 1995-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-07 |
AMENDED ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State