Entity Name: | FIRST UNITED PENTECOSTAL CHURCH INC. OF CHIPLEY, FLORIDA |
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: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N96000005386 |
FEI/EIN Number |
593029193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
Mail Address: | 1816 Highway 90, CHIPLEY, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS LYNN | Past | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
WARD CELIA F | Treasurer | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
Holt Kirby | Trustee | 1816 Highway 90, CHIPLEY, FL, 32428 |
Dedge Daniel | Trustee | 1816 Highway 90, CHIPLEY, FL, 32428 |
MURPHY CAROLYN | Trustee | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
BANTA LINDSEY | Secretary | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
SIMS LYNN | Agent | 1816 HIGHWAY 90, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | SIMS, LYNN | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 1816 HIGHWAY 90, CHIPLEY, FL 32428 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-27 | 1816 HIGHWAY 90, CHIPLEY, FL 32428 | - |
REINSTATEMENT | 1998-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-27 | 1816 HIGHWAY 90, CHIPLEY, FL 32428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State