Search icon

FLAGLER BEACH UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER BEACH UNITED METHODIST CHURCH, 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: 14 Mar 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: 710511
FEI/EIN Number 592349501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 S. DAYTONA AVENUE, FLAGLER BEACH, FL, 32136, US
Mail Address: PO BOX 929, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT LARRY Fina 14 TOBIAS LANE, FLAGLER BEACH, FL, 32136
CLONTZ JEANINE E Past 1532 S DAYTONA AVE, FLAGLER BEACH, FL, 32136
Gonzalez Joanne Treasurer 15 A Universe Ct, Palm Coast, FL, 32164
SNEDEKER DEBORAH Chief Financial Officer 29 Winward Dr, Flagler Beach, FL, 32136
PEGG NANCY RECO 3580 S. OCEANSHORE BL #306, FLAGLER BEACH, FL, 32136
Burns Steve Chief Operating Officer 106 Spoonbill Drive,, Palm Coast, FL, 32164
GONZALEZ JOANNE Agent 15 Universe Ct, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 15 Universe Ct, Unit A, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2023-01-23 GONZALEZ, JOANNE -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1520 S. DAYTONA AVENUE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2010-01-13 1520 S. DAYTONA AVENUE, FLAGLER BEACH, FL 32136 -
NAME CHANGE AMENDMENT 2006-04-19 FLAGLER BEACH UNITED METHODIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State