Search icon

SOUTHEAST REGION CONFERENCE OF THE FREE METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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