Search icon

CROSSROAD UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: CROSSROAD UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Nov 1996 (28 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: N96000006006
FEI/EIN Number 593413107
Address: 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
Mail Address: 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSROAD 401K PLAN 2010 593413107 2011-12-20 CROSSROAD UNITED METHODIST CHURCH, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 813000
Sponsor’s telephone number 9044931247
Plan sponsor’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203

Plan administrator’s name and address

Administrator’s EIN 593413107
Plan administrator’s name CROSSROAD UNITED METHODIST CHURCH, INC.
Plan administrator’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203
Administrator’s telephone number 9044931247

Signature of

Role Plan administrator
Date 2011-12-20
Name of individual signing CAROLYN WINKLER
Valid signature Filed with authorized/valid electronic signature
CROSSROAD 401K PLAN 2010 593413107 2011-06-21 CROSSROAD UNITED METHODIST CHURCH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 813000
Sponsor’s telephone number 9044931247
Plan sponsor’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203

Plan administrator’s name and address

Administrator’s EIN 593413107
Plan administrator’s name CROSSROAD UNITED METHODIST CHURCH, INC.
Plan administrator’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203
Administrator’s telephone number 9044931247

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing CAROLYN WINKLER
Valid signature Filed with authorized/valid electronic signature
CROSSROAD 401K PLAN 2009 593413107 2010-05-06 CROSSROAD UNITED METHODIST CHURCH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 813000
Sponsor’s telephone number 9044931247
Plan sponsor’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203

Plan administrator’s name and address

Administrator’s EIN 593413107
Plan administrator’s name CROSSROAD UNITED METHODIST CHURCH, INC.
Plan administrator’s address 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 322468203
Administrator’s telephone number 9044931247

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing GEORGE H. SPRAGUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-06
Name of individual signing GEORGE H. SPRAGUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hunt Alison Agent 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246

Director

Name Role Address
Barron Traci Director 11265 Kingsley Manor Way, Jacksonville, FL, 32225
Perez Pete Director 933 Dewberry Drive South, St Johns, FL, 32259

Treasurer

Name Role Address
Barron Traci Treasurer 11265 Kingsley Manor Way, Jacksonville, FL, 32225

Officer

Name Role Address
Perez Pete Officer 933 Dewberry Drive South, St Johns, FL, 32259

Trustee

Name Role Address
Roberts Karl Trustee 8920 Blaine Meadows Dr, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-13 Hunt, Alison No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2001-03-16 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 10005 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 No data
NAME CHANGE AMENDMENT 1998-11-04 CROSSROAD UNITED METHODIST CHURCH, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State