Search icon

CORK METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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