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 |
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 |
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 |
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 | - |
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