Entity Name: | FLORAHOME UNITED METHODIST CHURCH, 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: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N96000003842 |
FEI/EIN Number |
592504356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E MICHIGAN ST, FLORAHOME, FL, 32140, US |
Mail Address: | P. O. BOX 238, FLORAHOME, FL, 32140, US |
ZIP code: | 32140 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyd Elizabeth | Past | 181 Tinsley Rd., FLORAHOME, FL, 32140 |
DETHLOFF GARY N | Trustee | 523 WEST HILLSBOROUGH AVE, FLORAHOME, FL, 32140 |
Vining Tammy | Secretary | 210 Indian Lakes Forest Rd., FLORAHOME, FL, 32140 |
Peavy Debbie L | Fina | 148 Martin St., FLORAHOME, FL, 32140 |
Hunter Charles | SPR | 119 Indian Trail, Florahome, FL, 32140 |
Boyd Elizabeth L | Agent | 181 Tinsley Rd., FLORAHOME, FL, 32140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | Boyd, Elizabeth L | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 101 E MICHIGAN ST, FLORAHOME, FL 32140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 181 Tinsley Rd., ******************************************, FLORAHOME, FL 32140 | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 101 E MICHIGAN ST, FLORAHOME, FL 32140 | - |
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State