Entity Name: | SPARR UNITED METHODIST CHURCH, 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: | 13 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | N99000003040 |
FEI/EIN Number |
593729519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13100 N.E. JACKSONVILLE RD., Citra, FL, 32113, US |
Mail Address: | P.O. BOX 777, SPARR, FL, 32192 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Jill | Co | 13151 NE 10th Court, Citra, FL, 32113 |
Stephens Jill | Treasurer | 13151 NE 10th Court, Citra, FL, 32113 |
Ludvig Olson | Co | 13225 NE 32nd Ave., Anthony, FL, 32617 |
Ludvig Olson | Treasurer | 13225 NE 32nd Ave., Anthony, FL, 32617 |
Zeke Philips | Co | P.O. BOX 777, SPARR, FL, 32192 |
Zeke Philips | Treasurer | P.O. BOX 777, SPARR, FL, 32192 |
Janie Olsen | Co | P.O. BOX 777, SPARR, FL, 32192 |
Janie Olsen | Treasurer | P.O. BOX 777, SPARR, FL, 32192 |
Stacey Spence Rev. | Treasurer | P.O. BOX 777, SPARR, FL, 32192 |
Lessman Don | Co | P.O. BOX 777, SPARR, FL, 32192 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 13040 NE JACKSONVILLE ROAD, SPARR, FL 32192 | - |
REINSTATEMENT | 2022-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-30 | Stephens, JIll | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 13100 N.E. JACKSONVILLE RD., Citra, FL 32113 | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State