Entity Name: | THE FIRST UNITED METHODIST CHURCH OF PORT ST. JOHN, 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: | 08 Mar 1966 (59 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Feb 1997 (28 years ago) |
Document Number: | 710481 |
FEI/EIN Number |
592480644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 FAY BLVD., COCOA, FL, 32927 |
Mail Address: | 1165 FAY BLVD., COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lukaszewicz Tim | President | 1165 FAY BLVD., COCOA, FL, 32927 |
Lizotte Terri L | Admi | 1165 FAY BLVD., COCOA, FL, 32927 |
Anderson Cathy | Trustee | 1165 FAY BLVD., COCOA, FL, 32927 |
Huggins Mary | Treasurer | 1165 FAY BLVD., COCOA, FL, 32927 |
Mitchell Andrea | Chairman | 1165 FAY BLVD., COCOA, FL, 32927 |
Rippon Sherry | Treasurer | 1165 FAY BLVD., COCOA, FL, 32927 |
Tabone Christopher V | Agent | 1165 FAY BLVD., COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-25 | Tabone, Christopher V | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-17 | 1165 FAY BLVD., COCOA, FL 32927 | - |
NAME CHANGE AMENDMENT | 1997-02-17 | THE FIRST UNITED METHODIST CHURCH OF PORT ST. JOHN, INC. | - |
NAME CHANGE AMENDMENT | 1991-03-27 | PORT ST. JOHN FIRST UNITED METHODIST CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-16 | 1165 FAY BLVD., COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 1989-03-16 | 1165 FAY BLVD., COCOA, FL 32927 | - |
NAME CHANGE AMENDMENT | 1969-03-13 | PORT ST. JOHN UNITED METHODIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-10-13 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State