Search icon

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

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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