Search icon

NORTH WEST DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NORTH WEST 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: 14 Jul 2005 (20 years ago)
Document Number: N05000005361
FEI/EIN Number 202888692

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

Address: 2236 Capital Circle, NE, TALLAHASSEE, FL, 32308, US
Mail Address: P O BOX 13766, TALLAHASSEE, FL, 32317-3766
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW SIDNEY M President 135 SOUTH MONROE STREET, TALLAHASSEE, FL, 32302
Gibbs Robert Vice President 6340 Duck Call Ct., Tallahassee, FL, 32309
Jordan Juana Secretary 2012 Seminole Dr, Tallahassee, FL, 32301
SMELSER CRAIG Treasurer FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815
SMELSER CRAIG Agent FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
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 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 2236 Capital Circle, NE, Suite 203, TALLAHASSEE, FL 32308 -
MERGER 2005-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000052947

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State