Search icon

WESLEY MEMORIAL UNITED METHODIST CHURCH OF LAKE CITY, INC.

Company Details

Entity Name: WESLEY MEMORIAL UNITED METHODIST CHURCH OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 28 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2024 (8 months ago)
Document Number: N00000007616
FEI/EIN Number 593683183
Address: 1272 S.W. MCFARLANE AVE, LAKE CITY, FL, 32025
Mail Address: 1272 SW McFarlane Avenue, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Janson Randy Agent 144 NW Perkins Place, Lake City, FL, 32055

Director

Name Role Address
Dempsey Carlton Director 149 SW Sunset Way, Lake City, FL, 32024

Chairman

Name Role Address
Janson Randy Jr. Chairman 144 NW Perkins Place, Lake City, FL, 32055

Trustee

Name Role Address
Hall Veronica Trustee 434 SW Lakeview Ave, Lake City, FL, 32024
Chancey Ben Trustee 227 SW Huntington Glen, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Janson, Randy No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 144 NW Perkins Place, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2015-02-09 1272 S.W. MCFARLANE AVE, LAKE CITY, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1272 S.W. MCFARLANE AVE, LAKE CITY, FL 32025 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State