Entity Name: | COCONUT GROVE UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N95000004891 |
FEI/EIN Number | 65-0612742 |
Address: | 536 Coral Way, Coral Gables, FL 33134 |
Mail Address: | 536 Coral Way, Coral Gables, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
South East District, Fl Ann Conf, United Methodist Church, Inc | Agent | 536 Coral Way, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
VELASCO, RUBEN | President | 536 Coral Way, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
BETANCOURT, GUSTAVO A | Vice President | 536 Coral Way, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
SAYAGO, NORMA | Secretary | 536 Coral Way, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
LOPEZ, VIDALIS | Treasurer | 536 Coral Way, Coral Gables, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | South East District, Fl Ann Conf, United Methodist Church, Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | No data |
REINSTATEMENT | 2007-09-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2000-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1996-10-17 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State