Entity Name: | THE MONTICELLO FIRST 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: | 23 May 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2024 (10 months ago) |
Document Number: | N97000003000 |
FEI/EIN Number |
591021585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 WEST WALNUT ST., MONTICELLO, FL, 32344 |
Mail Address: | 325 WEST WALNUT ST, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nixon Ted | Chairman | 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 Jane | Agent | 325 WEST WALNUT ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Vollertsen, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 325 WEST WALNUT ST., MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 325 WEST WALNUT ST., MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 325 WEST WALNUT ST., MONTICELLO, FL 32344 | - |
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 Apr 2025
Sources: Florida Department of State