Search icon

EAST CENTRAL DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EAST CENTRAL DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, 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: 23 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: N05000005331
FEI/EIN Number 202888923

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

Address: 450 Martin L King Jr Ave, Lakeland, FL, 33815, US
Mail Address: 450 Martin Luther King, Jr. Ave, Lakeland, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcleod Deborah Secretary 1847 Jessica Court, Winter Park, FL, 32789
Manuel Jim Vice President 608 Lake Ave, Orlando, FL, 32801
Smelser Craig Agent FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815
Dixon Yoniece President 2117 Chestnut Forest Dr, Tampa, FL, 33618
SMELSER CRAIG Treasurer FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 450 Martin L King Jr Ave, Lakeland, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 450 Martin L King Jr Ave, Lakeland, FL 33815 -
REGISTERED AGENT NAME CHANGED 2020-05-08 Smelser, Craig -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 FL CONFERENCE OF THE UMC, 450 MARTIN L KING JR AVE, FINANCIAL SERVICES - 2ND FLOOR, LAKELAND, FL 33815 -
MERGER 2005-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000052809

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State