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 |
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 |
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 | - | - |
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