Search icon

SCOTT CHAPEL UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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