Entity Name: | ANTHONY UNITED METHODIST FOUNDATION, 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: | 11 May 1979 (46 years ago) |
Document Number: | 747154 |
FEI/EIN Number |
591930281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2396 NE 97TH STREET ROAD, ANTHONY, FL, 32617 |
Mail Address: | PO BOX 361, ANTHONY, FL, 32617, US |
ZIP code: | 32617 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYR JEANETTE M | Director | 309 NE 100TH STREET, OCALA, FL, 34479 |
TRIPLETT JAMES | President | 4655 NE 23RD CT, OCALA, FL, 34479 |
SOGAN EARLA | Secretary | 13650 NE 110 ST, FORT MC COY, FL, 32134 |
SOGAN EARLA | Director | 13650 NE 110 ST, FORT MC COY, FL, 32134 |
Williams Donald E | d | 9980 NE 23rd ourt, Anthony, FL, 32617 |
TRIPLETT JAMES | Agent | 4655 NE 23RD COURT, OCALA, FL, 34479 |
TRIPLETT JAMES | Director | 4655 NE 23RD CT, OCALA, FL, 34479 |
MCKENZIE EMMETT | Vice President | 1790 NE 90TH PLACE, ANTHONY, FL, 32617 |
MCKENZIE EMMETT | Director | 1790 NE 90TH PLACE, ANTHONY, FL, 32617 |
CYR JEANETTE M | Treasurer | 309 NE 100TH STREET, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 2396 NE 97TH STREET ROAD, ANTHONY, FL 32617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 2396 NE 97TH STREET ROAD, ANTHONY, FL 32617 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-01 | TRIPLETT, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-01 | 4655 NE 23RD COURT, OCALA, FL 34479 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State