Entity Name: | FIRST UNITED METHODIST CHURCH OF STUART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 1973 (52 years ago) |
Document Number: | 726099 |
FEI/EIN Number | 59-0816465 |
Address: | 1500 S. KANNER HIGHWAY, STUART, FL 34994 |
Mail Address: | P. O. BOX 539, STUART, FL 34995 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sossaman , Edward C, Jr. | Agent | 12952 SW Lake Fern Cir, Port St Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
Sossaman, Edward C, Jr. | President | 12952 SW Lake Fern Cir, Port St Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
Allen, Michael K | Vice President | 360 SW South River Drive, Apt 201 Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Fogarty, Susan | Secretary | 2744 SW Boatramp Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
Trolinger, Steve | Treasurer | 3452 SE Court Dr, Stuart, FL 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Sossaman , Edward C, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 12952 SW Lake Fern Cir, Port St Lucie, FL 34987 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-02 | 1500 S. KANNER HIGHWAY, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 1500 S. KANNER HIGHWAY, STUART, FL 34994 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Change | 2017-11-06 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State