Entity Name: | HARRIS CHAPEL 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: | 07 Aug 1986 (39 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | N16252 |
FEI/EIN Number |
650409577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HARRIS CHAPEL UNITED METH., 2351 N.W. 26TH STREET, Oakland Park, FL, 33311, US |
Mail Address: | HARRIS CHAPEL UMC, INC., P.O. BOX 5242, FORT LAUDERDALE, FL, 33310 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGRAY VERNON E | President | 12573 NW 22ND STREET, MIRAMAR, FL, 33027 |
MITCHELL MARK A | Secretary | 2840 NW 19 St, Ft Lauderdale, FL, 33311 |
Herring Carolyn | Director | 111 NW 33 Terrace, Lauderhill, FL, 33311 |
Harden Boby C | Director | 1750 NW 36 Terr, Lauderhill, FL, 33311 |
Davis John | Director | 3810 NW 25TH ST, LAUDERDALE LAKES, FL, 333112628 |
DAVIS MARILYN E | Treasurer | 3810 NW 25 St, Lauderdale Lakes, FL, 333112628 |
MITCHELL MARK A | Agent | 2840 NW 19 St, Ft Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | HARRIS CHAPEL UNITED METH., 2351 N.W. 26TH STREET, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 2840 NW 19 St, Ft Lauderdale, FL 33311 | - |
REINSTATEMENT | 2015-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | MITCHELL, MARK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-15 | HARRIS CHAPEL UNITED METH., 2351 N.W. 26TH STREET, Oakland Park, FL 33311 | - |
REINSTATEMENT | 1989-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State