Search icon

SUN CITY CENTER UNITED METHODIST CHURCH SAMARITAN FUND, INC.

Company Details

Entity Name: SUN CITY CENTER UNITED METHODIST CHURCH SAMARITAN FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N96000002188
FEI/EIN Number 59-3377071
Address: 1210 DEL WEBB, SUN CITY CENTER, FL 33573
Mail Address: 1010 AMERICAN EAGLE BLVD #402, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NYMARK, DENNIS V Agent 110 S. PEBBLE BEACH BLVD., SUN CITY CENTER, FL 33573

Director

Name Role Address
BARTLEY, HAROLD W Director 1210 DEL WEBB, SUN CITY CENTER, FL 33573
LANGER, DR. WARREN Director 1210 DEL WEBB, SUN CITY CENTER, FL 33573
ZIMMERMZN, ARRON Director 1210 DEL WEBB, SUN CITY CENTER, FL 33573
MOREFIELD, CLARENCE Director 1210 DEL WEBB, SUN CITY CENTER, FL 33573
BARTLEY, BEATRICE Director 1210 DEL WEBB, SUN CITY CENTER, FL
ANDERSON, CLEO Director 1210 DEL WEBB, SUN CITY CENTER, FL 33573

President

Name Role Address
BARTLEY, HAROLD W President 1210 DEL WEBB, SUN CITY CENTER, FL 33573

Treasurer

Name Role Address
MOREFIELD, CLARENCE Treasurer 1210 DEL WEBB, SUN CITY CENTER, FL 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 1999-03-11 1210 DEL WEBB, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State