Search icon

THE FLORIDA UNITED METHODIST CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
LeFrancois Benjamin J. E Agent One Lake Morton Drive, Lakeland, FL, 33801

President

Name Role Address
Dixon Yoniece President 450 MARTIN LUTHER KING, JR. AVE, LAKELAND, FL, 33815

Director

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

Vice President

Name Role Address
New Edward Vice President 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815

Secretary

Name Role Address
HICKS PAMELA Secretary 450 Martin Luther King Jr. Ave., LAKELAND, FL, 33815

Treasurer

Name Role Address
Smelser Craig Treasurer 450 MARTIN L KING JR AVE, LAKELAND, FL, 33801

Events

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

Documents

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