Entity Name: | OAKHURST UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Jul 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2004 (21 years ago) |
Document Number: | 707562 |
FEI/EIN Number | 59-1380221 |
Address: | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Mail Address: | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blain, Robert | Agent | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Name | Role | Address |
---|---|---|
BLAIN, ROBERT | Treasurer | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Name | Role | Address |
---|---|---|
Strickland, Margaret | Chairman | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Name | Role | Address |
---|---|---|
Shepherd, Thomas | Trustee | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Name | Role | Address |
---|---|---|
Johnson, Rebecca | Chief Financial Officer | 13400 PARK BLVD. N., SEMINOLE, FL 33776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067722 | BABY BASICS | ACTIVE | 2021-05-18 | 2026-12-31 | No data | 13400 PARK BLVD., SEMINOLE, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Blain, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 13400 PARK BLVD. N., SEMINOLE, FL 33776 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 13400 PARK BLVD. N., SEMINOLE, FL 33776 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 13400 PARK BLVD. N., SEMINOLE, FL 33776 | No data |
NAME CHANGE AMENDMENT | 2004-05-18 | OAKHURST UNITED METHODIST CHURCH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-08-04 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State