Entity Name: | CURLEW UNITED 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: | 13 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | N00000007591 |
FEI/EIN Number |
592355461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 CATHEDRAL DR, PALM HARBOR, FL, 34683, US |
Mail Address: | 2210 CATHEDRAL DR, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dane Peter E | Trustee | 2685 Warmsprings Way, Palm Harbor, FL, 34684 |
Hershman Terry | Chairman | 5969 Terrace Park Dr. N., St. Petersburg, FL, 33709 |
May Gene Rev. | Fina | 297 Lakeview Drive, Tarpon Springs, FL, 34689 |
Beth Potter | UMC | 207 S Bradford, Tampa, FL, 33609 |
May Gene E | Agent | 297 Lakeview Dr, Tarpon Springs, FL, 346895359 |
Briseno Janean Rev. | Past | 2656 Peachtree Cir East, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | May, Gene E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 297 Lakeview Dr, Tarpon Springs, FL 34689-5359 | - |
REINSTATEMENT | 2023-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-26 | 2210 CATHEDRAL DR, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-26 | 2210 CATHEDRAL DR, PALM HARBOR, FL 34683 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-03-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State