Entity Name: | FIRST UNITED METHODIST CHURCH OF TITUSVILLE, 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: | 22 Jun 1961 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Feb 1992 (33 years ago) |
Document Number: | 702589 |
FEI/EIN Number |
591084415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST UNITED METHODIST, 206 S HOPKINS AV, TITUSVILLE, FL, 32796, US |
Mail Address: | FIRST UNITED METHODIST, 206 S HOPKINS AV, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Dale | Trustee | 3375 Aurantia Rd, Mims, FL, 32754 |
Hanson Roselle B | Trustee | 7 Indian River Ave, Titusville, FL, 32796 |
Thompson Laurilee | Fina | PO Box 307, Mims, FL, 327540307 |
Burgess Eugene | Fina | 1940 Jordan St., Titusville, FL, 32780 |
Mustard Michael | Chairman | 2707 Hillcrest Ave., Titusville, FL, 32796 |
Brown Diane | Staf | 2416 Larkwood Rd, Titusville, FL, 32796 |
Kendrick Mark | Agent | 3375 Aurantia Rd., Mims, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Kendrick, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 3375 Aurantia Rd., Mims, FL 32754 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-11 | FIRST UNITED METHODIST, 206 S HOPKINS AV, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2002-02-11 | FIRST UNITED METHODIST, 206 S HOPKINS AV, TITUSVILLE, FL 32796 | - |
NAME CHANGE AMENDMENT | 1992-02-27 | FIRST UNITED METHODIST CHURCH OF TITUSVILLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State