Search icon

OCOEE OAKS UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: OCOEE OAKS UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: N01000004812
FEI/EIN Number 593729119
Address: 201 S. CLARKE ROAD, OCOEE, FL, 34761
Mail Address: 201 S. CLARKE ROAD, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Garnet Agent 821 Keaton Parkway, Ocoee, FL, 34761

Vice President

Name Role Address
Thalmann Don Vice President 961 American Beauty St, Orlando, FL, 32818

Secretary

Name Role Address
Goff Charla Secretary 10275 Kristen Park Drive, Orlando, FL, 32832

Trustee

Name Role Address
Lindsay Linda Trustee 1602 Ison, Ocoee, FL, 34761
Steele Jane Trustee 1805 Fritwell Court, Ocoee, FL, 34761

President

Name Role Address
Jones Garnet President 821 Keaton Parkway, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047636 OCOEE OAKS PRESCHOOL EXPIRED 2014-05-14 2024-12-31 No data 201 S. CLARKE RD., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 821 Keaton Parkway, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2024-07-22 Jones, Garnet No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 201 S. CLARKE ROAD, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2005-03-02 201 S. CLARKE ROAD, OCOEE, FL 34761 No data
MERGER 2001-11-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039081

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State