Search icon

DINKINS NEW CONGREGATIONAL METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DINKINS NEW CONGREGATIONAL 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: 12 Aug 1982 (43 years ago)
Document Number: 764549
FEI/EIN Number 592284837

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

Address: 13602 C.R. 127, SANDERSON, FL, 32087, US
Mail Address: 13760 ABERNATHY CIR, SANDERSON, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD TIMOTHY W President 13777 CEDAR CREEK DRIVE, SANDERSON, FL, 32087
ALFORD TIMOTHY W Director 13777 CEDAR CREEK DRIVE, SANDERSON, FL, 32087
WALKER KAREN D Secretary 10731 WESTSIDE STREET, GLEN ST MARY, FL, 32040
WALKER KAREN D Director 10731 WESTSIDE STREET, GLEN ST MARY, FL, 32040
Combs Sonia M Secretary 13760 Abernathy Circle, Sanderson, FL, 32087
Combs Sonia M Director 13760 Abernathy Circle, Sanderson, FL, 32087
ALFORD LLOYD W Secretary P.O. BOX 415, SANDERSON, FL, 32087
ALFORD LLOYD W Director P.O. BOX 415, SANDERSON, FL, 32087
Alford Lydia P Officer 13952 Abernathy Circle, Sanderson, FL, 32087
Haines Melissa Agent 14721 Hid Dugger Road, SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 14721 Hid Dugger Road, SANDERSON, FL 32087 -
CHANGE OF MAILING ADDRESS 2021-02-12 13602 C.R. 127, SANDERSON, FL 32087 -
REGISTERED AGENT NAME CHANGED 2020-04-22 Haines, Melissa -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 13602 C.R. 127, SANDERSON, FL 32087 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State