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 |
Name | Role | Address |
---|---|---|
Jones Garnet | Agent | 821 Keaton Parkway, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Thalmann Don | Vice President | 961 American Beauty St, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
Goff Charla | Secretary | 10275 Kristen Park Drive, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
Lindsay Linda | Trustee | 1602 Ison, Ocoee, FL, 34761 |
Steele Jane | Trustee | 1805 Fritwell Court, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Jones Garnet | President | 821 Keaton Parkway, Ocoee, FL, 34761 |
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 |
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 |
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