Search icon

WESCONNETT UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WESCONNETT UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N97000000132
FEI/EIN Number 593485333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5630 WESCONNETT BLVD., JACKSONVILLE, FL, 32244
Mail Address: 5630 WESCONNETT BLVD., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wesconnett United Mrthodist Church Agent 8080 DONEGAL LN, JACKSONVILLE, FL, 32244
METCALFE JR. NORMAN H President 8080 DONEGAL LN.., JACKSONVILLE, FL, 322446261
METCALFE JR. NORMAN H Treasurer 8080 DONEGAL LN.., JACKSONVILLE, FL, 322446261
ED MEAD Treasurer 5762 BLACKTHORN ROAD, JACKSONVILLE, FL, 322442008
JOYCE METCALFE Treasurer 8080 DONEGAL ROAD, JACKSONVILLE, FL, 322446260
Shanahan Roger Trustee 6209 Barthof Ave, Jacksonville, FL, 32210
Hastings Thomas Trustee 9555 Warhawk Road, Jaxksonville, FL, 32221
Dietz Tim HSr. Trustee 5425 Enchanted Drive, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013696 BOY SCOUT TROOP 34 EXPIRED 2015-02-06 2020-12-31 - 5630 WESCONNETT BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-16 Wesconnett United Mrthodist Church -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-11 8080 DONEGAL LN, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State