Entity Name: | CORK 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: | 21 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2021 (3 years ago) |
Document Number: | N92000000893 |
FEI/EIN Number |
592928393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 WEST SAM ALLEN RD., PLANT CITY, FL, 33565, US |
Mail Address: | 4815 WEST SAM ALLEN RD., PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norris Dallas | Trustee | 4815 West Sam Allen Rd, Plant City, FL, 33565 |
Glisson Michael | Trustee | 4815 West Sam Allen Road, Plant City, FL, 33565 |
Harris III William H | Titl | 4815 WEST SAM ALLEN RD., PLANT CITY, FL, 33565 |
VanOosten Sandy | Titl | 4815 WEST SAM ALLEN RD, PLANT CITY, FL, 33565 |
Glass Shirley | Treasurer | 4815 West Sam Allen Rd, Plant City, FL, 33565 |
Bailey Ron | Agent | 4815 W. SAM ALLEN RD., PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000157540 | THE HOPE COMMUNITY | ACTIVE | 2023-12-27 | 2028-12-31 | - | 4815 W SAM ALLEN RD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Bailey, Ron | - |
AMENDMENT | 2021-11-10 | - | - |
NAME CHANGE AMENDMENT | 2021-06-18 | CORK METHODIST CHURCH, INC. | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-28 | 4815 W. SAM ALLEN RD., PLANT CITY, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-04 |
Amendment | 2021-11-10 |
Name Change | 2021-06-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State