Entity Name: | FORT MCCOY UNITED METHODIST CHURCH, INCORPORATED |
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: | 14 Apr 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 742470 |
FEI/EIN Number |
591878346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14741 NE 116TH CT, FORT MCCOY, FL, 32134, US |
Mail Address: | 5329 SW 49th Ave, Ocala, FL, 34474, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHRING JANET | Trustee | 14741 NE 116TH COURT, FORT MC COY, FL, 32134 |
CHESSMAN HOMER B | Treasurer | 14741 NE 116TH COURT, FORT MCCOY, FL, 32134 |
CANNON MILDRED | Trustee | 14741 NE 116TH CT, FORT MCCOY, FL, 32134 |
Coronado Gayl | Trustee | 14741 NE 116th Court, Fort McCoy, FL, 32134 |
Benitez Jorge L | President | 14010 E Hwy 316, Ocala, FL, 32134 |
Benitez Norma | Secretary | 5329 SW 49th Ave, Ocala, FL, 34474 |
Benitez Norma G | Agent | 5329 SW 49th Ave, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-16 | 5329 SW 49th Ave, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2016-10-16 | 14741 NE 116TH CT, FORT MCCOY, FL 32134 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-16 | Benitez, Norma G | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-02 | 14741 NE 116TH CT, FORT MCCOY, FL 32134 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-16 |
AMENDED ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-09-11 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-08-30 |
ANNUAL REPORT | 2012-08-10 |
ANNUAL REPORT | 2011-05-19 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State