Search icon

HOWE MEMORIAL UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOWE MEMORIAL UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: N44893
FEI/EIN Number 592356593

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

Address: 252 SOUTH SUMMIT ST, CRESCENT CITY, FL, 32112, US
Mail Address: 252 SOUTH SUMMIT ST, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH JANICE Secretary 118 OSCEOLA ROAD, GEORGETOWN, FL, 32139
REGISTER CHERIE N Treasurer 499 CLIFTON ROAD, CRESCENT CITY, FL, 32112
NEWBOLD JOHN RJr. Chairman 566 OLD HWY 17, CRESCENT CITY, FL, 32112
Wilhite Perry Chairman 410 S Prospect Street, Crescent City, FL, 32112
FRANK CARL DJr. Trustee 126 CRESTBREEZE MANOR, CRESCENT CITY, FL, 32112
Ruth Janice K Agent 252 SOUTH SUMMIT ST, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Ruth, Janice K -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 252 SOUTH SUMMIT ST, CRESCENT CITY, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 252 SOUTH SUMMIT ST, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2013-04-15 252 SOUTH SUMMIT ST, CRESCENT CITY, FL 32112 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State