Entity Name: | MICANOPY 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: | 28 Sep 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Apr 2010 (15 years ago) |
Document Number: | N93000004365 |
FEI/EIN Number |
300364875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NW 2ND AVE., MICANOPY, FL, 32667, US |
Mail Address: | P. O. BOX 273, MICANOPY, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWER JOHN E | Vice President | 211 S.E. WACAHOOTA ROAD, MICANOPY, FL, 32667 |
BROWER JOHN E | Director | 211 S.E. WACAHOOTA ROAD, MICANOPY, FL, 32667 |
Irwin Philip B | Chairman | 7710 SE County Rd. 346, Micanopy, FL, 326673940 |
Irwin Philip B | Director | 7710 SE County Rd. 346, Micanopy, FL, 326673940 |
BROWER JOHN E | Agent | 211 S.W. WACAHOOTA ROAD, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 211 S.W. WACAHOOTA ROAD, MICANOPY, FL 32667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-17 | BROWER, JOHN E | - |
REINSTATEMENT | 2006-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-13 | 201 NW 2ND AVE., MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 1995-07-03 | 201 NW 2ND AVE., MICANOPY, FL 32667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State