Search icon

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

Company Details

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

Key Officers & Management

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

Events

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

Documents

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