Search icon

FIRST UNITED METHODIST CHURCH OF TITUSVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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