Entity Name: | SCOTT CHAPEL UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2015 (9 years ago) |
Document Number: | 738232 |
FEI/EIN Number |
591172941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 GRANT STREET, MELBOURNE, FL, 32901 |
Mail Address: | P.O. BOX 821, MELBOURNE, FL, 32902 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES DE'EDRA | Director | 3306 MEADOWRIDGE DR, MELBOURNE, FL, 32901 |
FANIEL FELTON C | Vice Chairman | 1400 E. BAKER DRIVE, MELBOURNE, FL, 32901 |
FANIEL FELTON C | Director | 1400 E. BAKER DRIVE, MELBOURNE, FL, 32901 |
PINNACLE THERESA | Treasurer | 511 TUCKER STREET, MELBOURNE, FL, 32901 |
HUDGINS GLENN | Secretary | 1519 VAN ECK ROAD, PALM BAY, FL, 32907 |
HUDGINS GLENN | Director | 1519 VAN ECK ROAD, PALM BAY, FL, 32907 |
HAYNES DE'EDRA | Agent | 3306 MEADOWRIDGE DRIVE, MELBOURNE, FL, 32901 |
HAYNES DE'EDRA | Chairman | 3306 MEADOWRIDGE DR, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | HAYNES, DE'EDRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-06 | 2510 GRANT STREET, MELBOURNE, FL 32901 | - |
CANCEL ADM DISS/REV | 2009-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-21 | 3306 MEADOWRIDGE DRIVE, MELBOURNE, FL 32901 | - |
REINSTATEMENT | 1997-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-21 | 2510 GRANT STREET, MELBOURNE, FL 32901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-20 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State