Entity Name: | BLACK METHODISTS FOR CHURCH RENEWAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | N96000002024 |
FEI/EIN Number | 65-0659196 |
Address: | 221 NW 7TH AVE, GAINESVILLE, FL 32641 |
Mail Address: | 221 NW 7TH AVE, GAINESVILLE, FL 32641 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, A. FAYE | Agent | 9553 W HWY 318, REDDICK, FL 32688 |
Name | Role | Address |
---|---|---|
THOMAS, A. FAYE | President | 9553 W. HWY 318, REDDICK, FL 32686 |
Name | Role | Address |
---|---|---|
THOMAS, A. FAYE | Director | 9553 W. HWY 318, REDDICK, FL 32686 |
MCCLELLAN, GERALDINE W | Director | 221 N.W. 7TH AVE, GAINESVILLE, FL |
GEORGE, CAROLYN | Director | 6606 SW 59 ST, GAINESVILLE, FL 32608 |
CROSKEY, RALPH | Director | P O BOX 2672, OCALA, FL 34478 |
WILLIAMS, NEWTON E | Director | 9114 NORFOLK BLVD., JACKSONVILLE, FL |
BANKS, JOHN M | Director | 617 N.W. 192ND AVE, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
MCCLELLAN, GERALDINE W | Vice President | 221 N.W. 7TH AVE, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
GEORGE, CAROLYN | Secretary | 6606 SW 59 ST, GAINESVILLE, FL 32608 |
Name | Role | Address |
---|---|---|
CROSKEY, RALPH | Treasurer | P O BOX 2672, OCALA, FL 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 221 NW 7TH AVE, GAINESVILLE, FL 32641 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 221 NW 7TH AVE, GAINESVILLE, FL 32641 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-30 | THOMAS, A. FAYE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-30 | 9553 W HWY 318, REDDICK, FL 32688 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-06-13 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-06-16 |
DOCUMENTS PRIOR TO 1997 | 1996-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State