Entity Name: | SOUTHEAST REGION CONFERENCE OF THE FREE 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: | 15 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | 745562 |
FEI/EIN Number |
596511994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18181 Bly Ave, Port Charlotte, FL, 33948, US |
Mail Address: | 18181 Bly Ave, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAvoy Michael | President | 10045 Winding River Rd, Punta Gorda, FL, 33950 |
Phillips Katina L | Treasurer | 18181 Bly Ave, Port Charlotte, FL, 33948 |
SHAWA JASON S | Vice President | 4078 Milgen Rd, Columbus, GA, 31907 |
BUNN JAMES A | Secretary | 3101 MORGAN DR - APT. 201, BIRMINGHAM, AL, 35216 |
Phillips Katina L | Agent | 18181 Bly Ave, Port Charlotte, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 18181 Bly Ave, Port Charlotte, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 18181 Bly Ave, Port Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 18181 Bly Ave, Port Charlotte, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Phillips, Katina L | - |
AMENDMENT AND NAME CHANGE | 2021-01-13 | SOUTHEAST REGION CONFERENCE OF THE FREE METHODIST CHURCH, INC. | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2002-05-30 | THE SOUTH ATLANTIC CONFERENCE OF THE FREE METHODIST CHURCH OF NORTH AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-06-22 |
AMENDED ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-09 |
Amendment and Name Change | 2021-01-13 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State