Entity Name: | ST. LUKE'S UNITED METHODIST CHURCH OF FLORIDA GARDENS, 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 Sep 1976 (48 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 736873 |
FEI/EIN Number |
592297890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 OHIO RD., LAKE WORTH, FL, 33467 |
Mail Address: | 165 OHIO RD., LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seymour Samuel | Treasurer | 49 W Palm Ave., Lake Worth, FL, 33467 |
Sears Nancy | Director | 32 Cuyahoga Road, Lake Worth, FL, 33467 |
Mc Donald Cavelle | Director | 62 W Cypress Road, Lake Worth, FL, 33467 |
Insley Dolores J | Treasurer | 67 W Pine Tree Ave, Lake Worth, FL, 33467 |
Insley Herbert RJr. | Trustee | 67 W Pine Tree Ave, Lake Worth, FL, 33467 |
Straub Charles DP.A. | Agent | 6801 Lake Worth Road, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | Straub, Charles D., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 6801 Lake Worth Road, Suite #106, Lake Worth, FL 33467 | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-26 | 165 OHIO RD., LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 1986-03-26 | 165 OHIO RD., LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State