Entity Name: | COCONUT GROVE 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: | 16 Oct 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N95000004891 |
FEI/EIN Number |
650612742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 Coral Way, Coral Gables, FL, 33134, US |
Mail Address: | 536 Coral Way, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO RUBEN | President | 536 Coral Way, Coral Gables, FL, 33134 |
BETANCOURT GUSTAVO A | Vice President | 536 Coral Way, Coral Gables, FL, 33134 |
SAYAGO NORMA | Secretary | 536 Coral Way, Coral Gables, FL, 33134 |
LOPEZ VIDALIS | Treasurer | 536 Coral Way, Coral Gables, FL, 33134 |
South East District, Fl Ann Conf, United M | Agent | 536 Coral Way, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | South East District, Fl Ann Conf, United Methodist Church, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State