Entity Name: | FIRST METHODIST CHURCH OF BROOKSVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | N24580 |
FEI/EIN Number |
591009938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601 |
Mail Address: | 109 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browning Jon T | Treasurer | 207 June Mar Lane, BROOKSVILLE, FL, 34601 |
MYLREA PHILIP J | Treasurer | 14001 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601 |
MASON JOE M | Agent | 101 S MAIN ST, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048384 | METHODIST SCHOOL CENTER | ACTIVE | 2018-04-16 | 2028-12-31 | - | 109 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-06 | FIRST METHODIST CHURCH OF BROOKSVILLE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-10-30 | MASON, JOE MJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-30 | 101 S MAIN ST, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-20 | 109 SOUTH BROAD STREET, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 1991-02-20 | 109 SOUTH BROAD STREET, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
Name Change | 2023-12-06 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State