Search icon

GLYNLEA GRACE UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: GLYNLEA GRACE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1989 (35 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N34882
FEI/EIN Number 59-0809625
Address: 6429 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Mail Address: 6429 ATLANTIC BLVD, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARDWICK, MARGARETT B Agent 6429 ATLANTIC BLVD., JACKSONVILLE, FL 32211

Trustee Chairman

Name Role Address
Knight, William Trustee Chairman 7004 Holiday Hill Ct, JACKSONVILLE, FL 32216

Trustee Committee Secretary

Name Role Address
Adams, Patrick Trustee Committee Secretary 2355 Peach Drive, Jacksonville, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-06 HARDWICK, MARGARETT B No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 6429 ATLANTIC BLVD., JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-10 6429 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1992-07-10 6429 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
NAME CHANGE AMENDMENT 1990-07-03 GLYNLEA GRACE UNITED METHODIST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State