Entity Name: | NORTH MERRITT ISLAND 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: | 05 Nov 1990 (34 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N40676 |
FEI/EIN Number |
593040188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 6355 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADE IVEY | President | 275 EAGLE LANE, MERRITT ISLAND, FL, 32953 |
WADE IVEY | Treasurer | 275 EAGLE LANE, MERRITT ISLAND, FL, 32953 |
WADE IVEY | Director | 275 EAGLE LANE, MERRITT ISLAND, FL, 32953 |
CAMPBELL JANIS | Director | 370 BRIGHTWATERS DR., COCOA BEACH, FL, 32931 |
GRANT DAVID | Director | 4935 SECLUDED WAY, MERRITT ISLAND, FL, 32953 |
DURETTE JUDY | Director | 1000 E. CRISAFULLI RD., Merritt Island, FL, 32953 |
Pitt Ann | Director | 1200 S. Courtenay Pkwy., Merritt Island, FL, 32952 |
IVEY, WADE A. | Agent | 275 EAGLE LANE, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-01 | 6355 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 6355 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-25 | 275 EAGLE LANE, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State