Search icon

FORT MCCOY UNITED METHODIST CHURCH, INCORPORATED

Company Details

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

Agent

Name Role Address
Benitez, Norma G Agent 5329 SW 49th Ave, Ocala, FL 34474

Secretary

Name Role Address
Benitez, Norma G Secretary 5329 SW 49th Ave, Ocala, FL 34474

Trustee

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

Treasurer

Name Role Address
CHESSMAN, HOMER BRUCE Treasurer 14741 NE 116TH COURT, FORT MCCOY, FL 32134

President

Name Role Address
Benitez, Jorge L President 14010 E Hwy 316, Ocala, FL 32134

Events

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

Documents

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