Entity Name: | THE FLORIDA UNITED METHODIST CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | N10000011071 |
FEI/EIN Number | 450603695 |
Address: | 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801 |
Mail Address: | 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LeFrancois Benjamin J. E | Agent | One Lake Morton Drive, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Dixon Yoniece | President | 450 MARTIN LUTHER KING, JR. AVE, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Dixon Yoniece | Director | 450 MARTIN LUTHER KING, JR. AVE, LAKELAND, FL, 33815 |
New Edward | Director | 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815 |
HICKS PAMELA | Director | 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815 |
Smelser Craig | Director | 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801 |
AUSTIN SHARON | Director | 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
New Edward | Vice President | 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
HICKS PAMELA | Secretary | 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Smelser Craig | Treasurer | 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-22 | LeFrancois, Benjamin J. ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-22 | One Lake Morton Drive, Lakeland, FL 33801 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-05-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State