Search icon

FLORIDA CONFERENCE COMMITTEE OF UNITED METHODIST MEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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