Entity Name: | SEMINOLE UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jul 1969 (56 years ago) |
Document Number: | 716855 |
FEI/EIN Number | 59-0760227 |
Address: | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 |
Mail Address: | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas, Debra A | Agent | 5400 Seminole Blvd., Seminole, FL 33772 |
Name | Role | Address |
---|---|---|
Smith, Avis D | Chief Executive Officer | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 |
Name | Role | Address |
---|---|---|
Voyvodich, Ted | Chief Financial Officer | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 |
Name | Role | Address |
---|---|---|
Cone, Dolph | Trustee | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000154772 | SEMINOLE UNITED METHODIST ACADEMY | ACTIVE | 2023-12-20 | 2028-12-31 | No data | 5400 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Lucas, Debra A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 5400 Seminole Blvd., Seminole, FL 33772 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 5400 SEMINOLE BLVD, SEMINOLE, FL 33772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State