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 |
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 |
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. | - |
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