Search icon

FAITH UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FAITH UNITED METHODIST CHURCH, INC.
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: 12 Feb 1979 (46 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: 745904
FEI/EIN Number 591966559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12128 STATE ROAD 52, HUDSON, FL, 34669
Mail Address: 12128 STATE ROAD 52, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pletcher James Treasurer 12128 STATE ROAD 52, HUDSON, FL, 34669
MILLION EARL RECO 11616-1 BAYWOOD MEADOWS DRIVE, NEW PORT RICHEY, FL, 34654
Gray David Chief Financial Officer 12128 STATE ROAD 52, HUDSON, FL, 34669
Victor Mark Trustee 9810 Gary St, Hudson, FL, 34669
Bear David M Chairman 12128 STATE ROAD 52, HUDSON, FL, 34669
Victor Mark Agent 9810 Gary St, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005261 WESLEY BROTHERHOOD OF HUDSON ACTIVE 2022-01-14 2027-12-31 - 12128 J.R. 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 Victor, Mark -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 9810 Gary St, Hudson, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 12128 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2009-01-11 12128 STATE ROAD 52, HUDSON, FL 34669 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State