Search icon

FIRST UNITED METHODIST CHURCH OF PORT ST. LUCIE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF PORT ST. LUCIE, 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: 07 Mar 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 1988 (37 years ago)
Document Number: 702110
FEI/EIN Number 590954425

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

Address: 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL, 34983
Mail Address: 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamel Carolyn Treasurer 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL, 34983
Lupinski Justin President 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL, 34983
Lupinski Justin Director 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL, 34983
DOLAN GLADYS DM 260 SW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983
DOLAN GLADYS Agent 260 SW PRIMA VISTA BLVD., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-03-16 DOLAN, GLADYS -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 260 SW PRIMA VISTA BLVD., PORT ST. LUCIE, FL 34983 -
NAME CHANGE AMENDMENT 1988-04-15 FIRST UNITED METHODIST CHURCH OF PORT ST. LUCIE, INC. -
NAME CHANGE AMENDMENT 1986-10-13 PORT ST. LUCIE UNITED METHODIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1986-04-16 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 1986-04-16 260 SW PRIMA VISTA BLVD., PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State