Search icon

BLACK METHODISTS FOR CHURCH RENEWAL, INC.

Company Details

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

Agent

Name Role Address
THOMAS, A. FAYE Agent 9553 W HWY 318, REDDICK, FL 32688

President

Name Role Address
THOMAS, A. FAYE President 9553 W. HWY 318, REDDICK, FL 32686

Director

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

Vice President

Name Role Address
MCCLELLAN, GERALDINE W Vice President 221 N.W. 7TH AVE, GAINESVILLE, FL

Secretary

Name Role Address
GEORGE, CAROLYN Secretary 6606 SW 59 ST, GAINESVILLE, FL 32608

Treasurer

Name Role Address
CROSKEY, RALPH Treasurer P O BOX 2672, OCALA, FL 34478

Events

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

Documents

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