Search icon

THE MONTICELLO FIRST UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: THE MONTICELLO FIRST UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 May 1997 (28 years ago)
Date of dissolution: 26 Jun 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (7 months ago)
Document Number: N97000003000
FEI/EIN Number 59-1021585
Address: 325 WEST WALNUT ST., MONTICELLO, FL 32344
Mail Address: 325 WEST WALNUT ST, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Vollertsen, Jane Agent 325 WEST WALNUT ST., MONTICELLO, FL 32344

Chairman

Name Role Address
Nixon, Ted Chairman 325 WEST WALNUT ST, MONTICELLO, FL 32344

Trustee

Name Role Address
Nixon, Ted Trustee 325 WEST WALNUT ST, MONTICELLO, FL 32344
Plaines, Bobby Trustee 325 West Walnut Street, Monticello, FL 32344
Kinnard, Ray Trustee 325 WEST WALNUT ST., MONTICELLO, FL 32344
Osietski, Diana Trustee 325 WEST WALNUT ST, MONTICELLO, FL 32344
Richards, Travis Trustee 325 WEST WALNUT ST, MONTICELLO, FL 32344
Wirick, Mark Trustee 325 WEST WALNUT ST., MONTICELLO, FL 32344
Vollertsen, Mark Trustee 325 WEST WALNUT ST., MONTICELLO, FL 32344
Mageary, Mark Trustee 325 WEST WALNUT ST., MONTICELLO, FL 32344
Simpson, Matthew Trustee 325 WEST WALNUT ST., MONTICELLO, FL 32344

Co

Name Role Address
Richards, Travis Co 325 WEST WALNUT ST, MONTICELLO, FL 32344

Chair

Name Role Address
Richards, Travis Chair 325 WEST WALNUT ST, MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Vollertsen, Jane No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 325 WEST WALNUT ST., MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2013-01-11 325 WEST WALNUT ST., MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 325 WEST WALNUT ST., MONTICELLO, FL 32344 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State