Search icon

THE CEDAR KEY UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: THE CEDAR KEY UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (19 years ago)
Document Number: N01000004288
FEI/EIN Number 593743359
Address: 626 4TH STREET, CEDAR KEY, FL, 32625, US
Mail Address: PO BOX 338, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Gigeous Janet Agent 626 Fourth Street, Cedar Key, FL, 32625

President

Name Role Address
Dehaven Mark President PO Box 338, CEDAR KEY, FL, 32625

Director

Name Role Address
Dehaven Mark Director PO Box 338, CEDAR KEY, FL, 32625
Haldeman Aaron Director 11090 NW 73rd Court, Chiefland, FL, 32626

Vice President

Name Role Address
Haldeman Aaron Vice President 11090 NW 73rd Court, Chiefland, FL, 32626

Treasurer

Name Role Address
Gigeous Janet Treasurer 2031 H Street, Cedar Key, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Gigeous, Janet No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 626 4TH STREET, CEDAR KEY, FL 32625 No data
CHANGE OF MAILING ADDRESS 2022-02-19 626 4TH STREET, CEDAR KEY, FL 32625 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 626 Fourth Street, #338, Cedar Key, FL 32625 No data
CANCEL ADM DISS/REV 2005-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State