Entity Name: | FOREST UNITED METHODIST CHURCH, 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: | 23 Nov 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (4 years ago) |
Document Number: | N29407 |
FEI/EIN Number |
593379858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
Mail Address: | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nonnenberg Kay | Officer | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
Ownby Sharon | Treasurer | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
Flannery Jan | Lay | 2060 SE 177th Ave, Silver Springs, FL, 34488 |
Flannery James | Agent | 14575 NE 21st St Lot # MH-08, Silver Springs, FL, 34488 |
Smith Gary | Officer | 18656 SE 17th St, Silver Springs, FL, 34488 |
Flannery James | Officer | 2060 SE 176 Ave, Silver Springs, FL, 34488 |
Mannix Kevin | Officer | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Flannery, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 14575 NE 21st St Lot # MH-08, Silver Springs, FL 34488 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 17635 EAST HIGHWAY 40, SILVER SPRINGS, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State