Search icon

LITTLE CHAPEL UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: LITTLE CHAPEL UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N95000005785
FEI/EIN Number 59-3469847
Address: 2381 SOUTHEAST 73RD STREET, OCALA, FL 34471
Mail Address: 2381 SOUTHEAST 73RD STREET, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MACK, OLIVIA D Agent 2640 SE 56th Street, OCALA, FL 34480

Chairman

Name Role Address
Little Jr, Wayne O Chairman 3615 Southeast 45th Avenue, OCALA, FL 34480

Trustee

Name Role Address
Gallmon, Jacob L Trustee 6426 SE 41st Ct, Ocala, FL 34480

Secretary

Name Role Address
Little, Yvonne D Secretary 6740 SE 41st Ct, Ocala, FL 34480

Treasurer

Name Role Address
Samuel, Satonya S Treasurer 6312 SE 41st Ct, OCALA, FL 34480

Corresponding Secretary

Name Role Address
Favors-Foxx, Selena A Corresponding Secretary 2201 NW 24th Rd, Ocala, FL 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2640 SE 56th Street, OCALA, FL 34480 No data
REINSTATEMENT 2019-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-28 MACK, OLIVIA D No data

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State