Search icon

FIRST UNITED METHODIST CHURCH OF CHIEFLAND, INC.

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF CHIEFLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 May 1991 (34 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: N43366
FEI/EIN Number 59-2338375
Mail Address: PO BOX 1086, CHIEFLAND, FL 32644
Address: 707 N. MAIN ST., CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Beauchamp, Robert Agent 105 E. PARK AVE., PO BOX 1777, CHIEFLAND, FL 32644

Treasurer

Name Role Address
Dean, Nancy Treasurer 47 NE 31st Ave, Old Town, FL 32680

Chairman

Name Role Address
Story, Mark Chairman 5090 NW 140th Street, Chiefland, FL 32626

Board of Trustees

Name Role Address
Story, Mark Board of Trustees 5090 NW 140th Street, Chiefland, FL 32626

Office Administrator

Name Role Address
Fike, Aimee Office Administrator 7570 SE State Rd 47, Trenton, FL 32693

Officer

Name Role
MARK WILLIAMS PLLC Officer

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Beauchamp, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 105 E. PARK AVE., PO BOX 1777, CHIEFLAND, FL 32644 No data
CHANGE OF MAILING ADDRESS 2014-03-03 707 N. MAIN ST., CHIEFLAND, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 707 N. MAIN ST., CHIEFLAND, FL 32626 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State