Entity Name: | ROCKY 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: | 22 Oct 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N23119 |
FEI/EIN Number |
050575471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 ROCKY SPRINGS CHURCH RD, MADISON, FL, 32340 |
Mail Address: | 210 SE FRANCIS ST., MADISON, FL, 32340 |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Irby Mae | President | 762 NW Caribou Way, MADISON, FL, 32340 |
DAVIS W. EUGENE | Vice President | 2907 NW LITTLE CAT RD, MADISON, FL, 32340 |
Rykard Peggy O | Secretary | 3805 NW Little Cat Road, MADISON, FL, 32340 |
ROWELL Irene B | Treasurer | 210 SE FRANCIS ST, MADISON, FL, 32340 |
Rowell Irene | Agent | 210 SE Francis Street, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Rowell, Irene | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 210 SE Francis Street, MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 350 ROCKY SPRINGS CHURCH RD, MADISON, FL 32340 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 350 ROCKY SPRINGS CHURCH RD, MADISON, FL 32340 | - |
CANCEL ADM DISS/REV | 2008-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State