Search icon

COCONUT GROVE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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