Search icon

CHRIST UNITED METHODIST CHURCH OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST UNITED METHODIST CHURCH OF VENICE, 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: 01 Oct 1976 (49 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: 736957
FEI/EIN Number 591807487

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

Address: 1475 CENTER ROAD, VENICE, FL, 34292
Mail Address: 1475 CENTER ROAD, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrett Lake President 1475 CENTER ROAD, VENICE, FL, 34292
Barrett Lake Director 1475 CENTER ROAD, VENICE, FL, 34292
HALEY ROBERT E Manager 924 W KATHY COURT, VENICE, FL, 34293
HALEY ROBERT E Director 924 W KATHY COURT, VENICE, FL, 34293
Hutter Richard Vice President 1475 CENTER ROAD, VENICE, FL, 34292
Hutter Richard Director 1475 CENTER ROAD, VENICE, FL, 34292
HALEY ROBERT E Agent 924 W KATHY COURT, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082734 CHRIST METHODIST CHILD DEVELOPMENT CENTER ACTIVE 2015-08-11 2025-12-31 - 1475 CENTER ROAD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REGISTERED AGENT NAME CHANGED 2009-02-05 HALEY, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 924 W KATHY COURT, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-18 1475 CENTER ROAD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1991-03-18 1475 CENTER ROAD, VENICE, FL 34292 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State