Search icon

TRINITY UNITED METHODIST CHURCH, DELAND, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH, DELAND, FLORIDA, 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: 24 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: N99000001835
FEI/EIN Number 591496877

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

Address: 1401 W. New York Ave, DELAND, FL, 32720, US
Mail Address: P.O. Box 2314, DELAND, FL, 32721, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG ROBERT Vice President 1220 WESTOAK DR, DELAND, FL, 32720
KELLOGG ROBERT Director 1220 WESTOAK DR, DELAND, FL, 32720
HARTMAN BILL Director 1225 GREENLAND HAMMOCK, DELAND, FL, 32720
Shipman David Director 185 Oakapple Trail, Lake Helen, FL, 32744
Miller Larry Director 602 John Thomas Ave, DELAND, FL, 32724
KOBLER BETTY Director 32004 FOREST DR, DELAND, FL, 32720
WHITE STEVE Director 1712 PINE AVE, DELAND, FL, 32724
Bardin Jimmy T Agent 1401 W. New York Ave, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 1401 W. New York Ave, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1401 W. New York Ave, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1401 W. New York Ave, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Bardin, Jimmy Todd -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State