Search icon

THE MONTICELLO FIRST UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State