Entity Name: | PINE RIDGE FELLOWSHIP UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00000004452 |
FEI/EIN Number | 593662768 |
Address: | 1045 E. Normandy Blvd, DELTONA, FL, 32725-6497, US |
Mail Address: | 1045 E. Normandy Blvd, DELTONA, FL, 32725-6497, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYCUFF MICHAEL REV. | Agent | 1045 E. Normandy Blvd, DELTONA, FL, 327256497 |
Name | Role | Address |
---|---|---|
HOSTETLER JEREMY | Director | 1045 E. Normandy Blvd, DELTONA, FL, 327256497 |
FIKE JOANN | Director | 1045 E. Normandy Blvd, DELTONA, FL, 327256497 |
Name | Role | Address |
---|---|---|
WYCUFF MICHAEL | Chief Executive Officer | 1045 E. NORMANDY BLVD, DELTONA, FL, 327256497 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105423 | PINE RIDGE ACADEMY | EXPIRED | 2013-10-25 | 2018-12-31 | No data | 1045 E. NORMANDY BLVD, DELTONA, FL, 32725 |
G13000006972 | PINE RIDGE FELLOWSHIP UNITED METHODIST CHURCH | EXPIRED | 2013-01-20 | 2018-12-31 | No data | 935 HOWLAND BLVD, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | WYCUFF, MICHAEL, REV. | No data |
AMENDMENT | 2017-08-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-08-29 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State