Search icon

PINE RIDGE FELLOWSHIP UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE FELLOWSHIP 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: 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

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

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

Key Officers & Management

Name Role Address
HOSTETLER JEREMY Director 1045 E. Normandy Blvd, DELTONA, FL, 327256497
FIKE JOANN Director 1045 E. Normandy Blvd, DELTONA, FL, 327256497
WYCUFF MICHAEL Chief Executive Officer 1045 E. NORMANDY BLVD, DELTONA, FL, 327256497
WYCUFF MICHAEL REV. Agent 1045 E. Normandy Blvd, DELTONA, FL, 327256497

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105423 PINE RIDGE ACADEMY EXPIRED 2013-10-25 2018-12-31 - 1045 E. NORMANDY BLVD, DELTONA, FL, 32725
G13000006972 PINE RIDGE FELLOWSHIP UNITED METHODIST CHURCH EXPIRED 2013-01-20 2018-12-31 - 935 HOWLAND BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 WYCUFF, MICHAEL, REV. -
AMENDMENT 2017-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 -
CHANGE OF MAILING ADDRESS 2017-03-19 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 1045 E. Normandy Blvd, DELTONA, FL 32725-6497 -

Documents

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 Mar 2025

Sources: Florida Department of State