Search icon

BLACK METHODISTS FOR CHURCH RENEWAL, INC. - Florida Company Profile

Company Details

Entity Name: BLACK METHODISTS FOR CHURCH RENEWAL, 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 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N96000002024
FEI/EIN Number 650659196

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
THOMAS A. FAYE President 9553 W. HWY 318, REDDICK, FL, 32686
THOMAS A. FAYE Director 9553 W. HWY 318, REDDICK, FL, 32686
MCCLELLAN GERALDINE W Vice President 221 N.W. 7TH AVE, GAINESVILLE, FL
MCCLELLAN GERALDINE W Director 221 N.W. 7TH AVE, GAINESVILLE, FL
GEORGE CAROLYN Secretary 6606 SW 59 ST, GAINESVILLE, FL, 32608
GEORGE CAROLYN Director 6606 SW 59 ST, GAINESVILLE, FL, 32608
CROSKEY RALPH Treasurer P O BOX 2672, OCALA, FL, 34478
CROSKEY RALPH Director P O BOX 2672, OCALA, FL, 34478
WILLIAMS NEWTON E Director 9114 NORFOLK BLVD., JACKSONVILLE, FL
BANKS JOHN Director 617 N.W. 192ND AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 221 NW 7TH AVE, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 1999-04-30 221 NW 7TH AVE, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 1999-04-30 THOMAS, A. FAYE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 9553 W HWY 318, REDDICK, FL 32688 -

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 Apr 2025

Sources: Florida Department of State