Search icon

FLORAHOME UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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