Search icon

FIRST METHODIST CHURCH OF DEFUNIAK SPRINGS, FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: FIRST METHODIST CHURCH OF DEFUNIAK SPRINGS, FLORIDA, 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: 14 Apr 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: N04000003915
FEI/EIN Number 590877823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 88 CIRCLE DR., DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: P. O. BOX 9, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Francis H Past 60 West Avenue, DeFuniak Springs, FL, 32435
Whitney Marilyn Trustee P. O. BOX 9, DEFUNIAK SPRINGS, FL, 32435
Douglass Darlene Fina 36 Orson Drive, DeFuniak Springs, FL, 32433
Lathinghouse Greg Fina P.O. Box 531, DeFuniak Springs, FL, 32435
Bodie Wayne H Fina P. O. BOX 9, DEFUNIAK SPRINGS, FL, 32435
Douglass Darlene H Agent 36 Orson Drive, DEFUNIAK SPRINGS, FL, 32433
Nall Bill Treasurer 4975 US Hwy 331 South, DeFuniak Springs, FL, 32435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066995 HIS KIDS PRESCHOOL ACTIVE 2023-05-31 2028-12-31 - P.O.BOX 9, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-03 FIRST METHODIST CHURCH OF DEFUNIAK SPRINGS, FLORIDA, INC -
REGISTERED AGENT NAME CHANGED 2022-03-08 Douglass, Darlene H -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 36 Orson Drive, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Amendment and Name Change 2023-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State