Entity Name: | SOUTH CENTRAL DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N05000005333 |
FEI/EIN Number |
202889323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 W REYNOLDS ST, PLANT CITY, FL, 33563 |
Mail Address: | 202 W REYNOLDS ST, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McEntire David | President | 72 Lake Morton Drive, Lakeland, FL, 33801 |
Andrews Edward | Vice President | 2910 Bayshore Vista Drive, Tampa, FL, 33611 |
HOFTS LAURIE | Secretary | 202 W. REYNOLDS ST., PLANT CITY, FL, 33563 |
Rose John | Treasurer | 19107 Falcon Crest Blvd, Land O' Lakes, FL, 34638 |
HOFTS LAURIE J | Agent | 202 W REYNOLDS ST, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-16 | HOFTS, LAURIE J | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-14 | 202 W REYNOLDS ST, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2006-03-14 | 202 W REYNOLDS ST, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-14 | 202 W REYNOLDS ST, PLANT CITY, FL 33563 | - |
MERGER | 2005-07-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000052873 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-22 |
AMENDED ANNUAL REPORT | 2013-07-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-07 |
Reg. Agent Change | 2010-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State