Search icon

FIRST HISPANIC UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HISPANIC UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1995 (30 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: N95000004008
FEI/EIN Number 30-1079007

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

Address: 900 Brandywine Rd., WEST PALM BEACH, FL, 33409, US
Mail Address: 900 Brandywine, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARILUS VICTORES President 900 Brandywine, West Palm Beach, FL, 33409
MARILUS VICTORES Treasurer 900 Brandywine, West Palm Beach, FL, 33409
GONZALEZ CIRA R Secretary 900 Brandywine Rd., WEST PALM BEACH, FL, 33409
Felico Rigoberto Past 900 Brandywine, WEST PALM BEACH, FL, 33409
VICTORES MARILUS Agent 900 Brandywine, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2023-03-17 VICTORES, MARILUS -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 900 Brandywine, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 900 Brandywine Rd., WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2018-04-15 900 Brandywine Rd., WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-04-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-22
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State