Entity Name: | FORT MCCOY UNITED METHODIST CHURCH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 742470 |
FEI/EIN Number | 59-1878346 |
Address: | 14741 NE 116TH CT, FORT MCCOY, FL 32134 |
Mail Address: | 5329 SW 49th Ave, Ocala, FL 34474 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benitez, Norma G | Agent | 5329 SW 49th Ave, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Benitez, Norma G | Secretary | 5329 SW 49th Ave, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Michael, Edna | Trustee | 14741 NE 116TH CT, Fort McCoy, FL 32134 |
BEHRING, JANET | Trustee | 14741 NE 116TH COURT, FORT MC COY, FL 32134 |
CANNON, MILDRED | Trustee | 14741 NE 116TH CT, FORT MCCOY, FL 32134 |
Coronado, Gayl | Trustee | 14741 NE 116th Court, Fort McCoy, FL 32134 |
Name | Role | Address |
---|---|---|
CHESSMAN, HOMER BRUCE | Treasurer | 14741 NE 116TH COURT, FORT MCCOY, FL 32134 |
Name | Role | Address |
---|---|---|
Benitez, Jorge L | President | 14010 E Hwy 316, Ocala, FL 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-16 | 5329 SW 49th Ave, Ocala, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-16 | 14741 NE 116TH CT, FORT MCCOY, FL 32134 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-16 | Benitez, Norma G | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-02 | 14741 NE 116TH CT, FORT MCCOY, FL 32134 | No data |
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: 05 Feb 2025
Sources: Florida Department of State