Search icon

ST. LUKE'S UNITED METHODIST CHURCH OF FLORIDA GARDENS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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