Search icon

COMMUNITY UNITED METHODIST CHURCH OF DEBARY, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY UNITED METHODIST CHURCH OF DEBARY, 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: 19 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N99000006884
FEI/EIN Number 591116505

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

Address: 41 WEST HIGHBANKS RD., DEBARY, FL, 32713
Mail Address: 41 WEST HIGHBANKS RD., DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangum Thomas C President 25 Woodall Rd., DeBary, FL, 32713
Mangum Thomas C Director 25 Woodall Rd., DeBary, FL, 32713
Canady Marcus Vice President 343 Hinsdale Dr., DeBary, FL, 32713
Jessica Stancil N Secretary 474 Leavitt Ave., Orange City, FL, 32763
Jessica Stancil N Treasurer 474 Leavitt Ave., Orange City, FL, 32763
VIHLEN ELIZABETH A Agent 418 RIVER DR., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024206 JOYFUL NOISE CHRISTIAN PRESCHOOL EXPIRED 2016-03-07 2021-12-31 - 41 WEST HIGHBANKS ROAD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2012-10-08 - -
REGISTERED AGENT NAME CHANGED 2012-10-08 VIHLEN, ELIZABETH A -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 418 RIVER DR., DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 41 WEST HIGHBANKS RD., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2001-02-28 41 WEST HIGHBANKS RD., DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State