Search icon

PALM SPRINGS UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS 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: 27 May 1986 (39 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: N15105
FEI/EIN Number 591086918

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

Address: 5700 WEST 12 AVE., HIALEAH, FL, 33012, US
Mail Address: 5700 WEST 12TH AVE., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NANCY Vice President 5700 West 12 Ave., Hialeah, FL, 33012
Tannehill Tom President 15100 Falkirk PL, Miami Lakes, FL, 33016
Baron Barbara Vice President 6870 Miami Lakes Dr, Miami Lakes, FL, 33014
Jimenez Joseph N Agent 1210 Bel Aire Drive W, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
MERGER 2022-09-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 714134. MERGER NUMBER 500000230785
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1210 Bel Aire Drive W, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-07-17 Jimenez, Joseph N -
NAME CHANGE AMENDMENT 2016-03-22 PALM SPRINGS UNITED METHODIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-05-20 5700 WEST 12 AVE., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1988-05-20 5700 WEST 12 AVE., HIALEAH, FL 33012 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-01-06
Name Change 2016-03-22
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State