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 |
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 |
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 |
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 | - |
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