Search icon

ATLANTIC CENTRAL DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: ATLANTIC CENTRAL DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: N05000005334
FEI/EIN Number 202890159
Address: 450 Martin L King Jr Ave, Lakeland, FL, 33815, US
Mail Address: 450 Martin L King Jr Ave, Lakeland, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Craig Smelser Agent 450 Martin L King Jr Ave, Lakeland, FL, 33815

Secretary

Name Role Address
Mcleod Deborah Secretary 1847 Jessica Court, Winter Park, FL, 32789

Vice President

Name Role Address
Manuel Jim Vice President 608 Lake Ave, Orlando, FL, 32801

President

Name Role Address
Dixon Yoniece President 217 Chestnut Forest Dr, Tampa, FL, 33618

Treasurer

Name Role Address
Smelser Craig Treasurer 450 Martin L King Jr Ave, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-03 450 Martin L King Jr Ave, Lakeland, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 450 Martin L King Jr Ave, Lakeland, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 Craig, Smelser No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 450 Martin L King Jr Ave, Lakeland, FL 33815 No data
AMENDMENT 2014-11-06 No data No data
MERGER 2005-07-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000052875

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State