Entity Name: | NEW HORIZON CHURCH, UNITED METHODIST CONGREGATION, CHARITABLE ENTITY, 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: | 02 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | N93000003079 |
FEI/EIN Number |
591573252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ORCHID DRIVE, HAINES CITY, FL, 33844, US |
Mail Address: | 400 ORCHID DRIVE, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dean, Sr. Ricky L | Trustee | 2020 Horse Creek Lane, Haines City, FL, 33844 |
WEED JULIE | Corr | 1701 COMMERCE AVE., LOT 63, HAINES CITY, FL, 33844 |
Csvany Thomas L | Trustee | 204 Sorrento Road, Kissimmee, FL, 34759 |
Gillette Scott | Trustee | 2325 St. George Drive, Davenport, FL, 33837 |
Hughes Donna | Trustee | 402 Renee Drive, Haines City, FL, 33844 |
Sheets David | Trustee | 2222 St. George Drive, Davenport, FL, 33837 |
Weed Julie A | Agent | 400 ORCHID DRIVE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-07-10 | 400 ORCHID DRIVE, HAINES CITY, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-05 | 400 ORCHID DRIVE, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 400 ORCHID DRIVE, HAINES CITY, FL 33844 | - |
AMENDMENT | 2017-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Weed, Julie A | - |
NAME CHANGE AMENDMENT | 2010-08-13 | NEW HORIZON CHURCH, UNITED METHODIST CONGREGATION, CHARITABLE ENTITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-07-10 |
Amendment | 2017-02-03 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State