Entity Name: | FIRST UNITED METHODIST CHURCH OF GREEN COVE SPRINGS, 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: | 22 Oct 1990 (34 years ago) |
Date of dissolution: | 03 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2024 (a year ago) |
Document Number: | N40784 |
FEI/EIN Number |
592414082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | P.O. BOX 85, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOISTER JAMES | Trustee | 6354 TOWNSEND RD., JACKSONVILLE, FL, 32244 |
Rickabaugh Randy | Trustee | 7216 Augusta Drive, Fleming Island, FL, 32003 |
Ryan Nancy | Trustee | 1177 Park Avenue, Orange Park, FL, 32073 |
Bressler Kevin | Trustee | 1720 Idlewild Ave, Green Cove Springs, FL, 32043 |
Bransford William | Trustee | 3696 Oglebay Drive, Green Cove Springs, FL, 32043 |
Anderson Andy | Trustee | 2801 Eagle Haven Dr, Green Cove Springs, FL, 32043 |
Bransford William | Agent | 3696 Oglebay Drive, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 3696 Oglebay Drive, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Bransford, William | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 500 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 1994-04-14 | 500 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-05-03 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State