Entity Name: | GEORGETOWN 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: | 03 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N97000006186 |
FEI/EIN Number |
593037756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 HIGHWAY 309, GEORGETOWN, FL, 32139, US |
Mail Address: | Post Office Box 142, GE0RGETOWN, FL, 32139, US |
ZIP code: | 32139 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE LARRY | Past | P O BOX 178, GEORGETOWN, FL, 32139 |
Carlton Carol J | Fina | 1858 County Road 308, Crescent City, FL, 32112 |
Coston Clara | Treasurer | PO Box 303, Georgetown, FL, 32139 |
Coston Lorie | Appr | 144 Whispering Pines Road, Georgetown, FL, 32139 |
Pope Diane | Appr | PO Box 178, Georgetown, FL, 32139 |
Carlton Carol J | Agent | 1858 County Road 308, Crescent City, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Carlton, Carol J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1858 County Road 308, Crescent City, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2020-05-10 | 1448 HIGHWAY 309, GEORGETOWN, FL 32139 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-20 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State