Search icon

FIRST METHODIST CHURCH OF APALACHICOLA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST METHODIST CHURCH OF APALACHICOLA, 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: 11 Aug 1999 (26 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: N99000004875
FEI/EIN Number 593597442

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

Mail Address: P.O. BOX 476, APALACHICOLA, FL, 32329
Address: 75 5TH ST, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER JIMMY President 167 N. BAYSHORE, EASTPOINT, FL, 32328
Davis Davis E Vice President 17 25th Ave, Apalachicola, FL, 32320
Davis Deborah Treasurer 17 25th Avenue, Apalachicola, FL, 32320
Mosteller Ted Agent 151 24th St, Apalachicola, FL, 32320
CREAMER JIMMY Director 167 N. BAYSHORE, EASTPOINT, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102781 CHRIST COMMUNITY ACADEMY EXPIRED 2014-10-09 2019-12-31 - PO BOX 622, APALACHICOLA, FL, 32329
G14000090857 CHRIST COMMUNITY ACADEMY PRESCHOOL AND DAYCARE EXPIRED 2014-09-05 2019-12-31 - PO BOX 622, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2024-04-30 FIRST METHODIST CHURCH OF APALACHICOLA, INC. -
REGISTERED AGENT NAME CHANGED 2023-08-31 Mosteller, Ted -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 151 24th St, Apalachicola, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-21 75 5TH ST, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2001-08-21 75 5TH ST, APALACHICOLA, FL 32320 -

Documents

Name Date
Amendment and Name Change 2024-04-30
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State