Search icon

FAITH UNITED METHODIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FAITH UNITED METHODIST CHURCH OF JACKSONVILLE, 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: 28 Apr 1989 (36 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: N32013
FEI/EIN Number 590696290

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

Address: 4000 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
Mail Address: 4000 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Speicher Glenn Officer 455 Oak Ridge Trail, St. Augustine, FL, 32092
Daniel Sandy Trustee 3395 PICKWICK DR S, JACKSONVILLE, FL, 32257
Beville Mike Trustee 2511 Provost Rd. E., Jacksonville, FL, 32216
Daniel Jane Treasurer 3395 Pickwick Dr. S., Jacksonville, FL, 32257
Davis Susan Officer 6404 Colgate Rd., Jacksonville, FL, 32217
Long Frances Trustee 480 Hollows Cove, St. Johns, FL, 32259
Davis Susan Agent 6404 Colgate Rd, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 6404 Colgate Rd, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Davis, Susan -
CHANGE OF MAILING ADDRESS 2010-02-10 4000 SPRING PARK RD, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1996-09-30 FAITH UNITED METHODIST CHURCH OF JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-07-08 4000 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State