Search icon

BOARD OF TRUSTEES, FIRST UNITED METHODIST CHURCH, LAND O'LAKES FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BOARD OF TRUSTEES, FIRST UNITED METHODIST CHURCH, LAND O'LAKES FLORIDA, 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: 11 Mar 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: 729031
FEI/EIN Number 596193829

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

Address: 19200 Roseate Drive, Lutz, FL, 33558, US
Mail Address: 6209 Land O Lakes Boulevard, Land O Lakes, FL, 34638, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON LANCE A Past 6209 Land O Lakes Boulevard, Land O Lakes, FL, 34638
May Andrew Trustee 19200 Roseate Drive, Lutz, FL, 33558
HERSHELMAN LARY Trustee 22651 Cherokee Rose Place, Land O Lakes, FL, 34639
KUENZEL DIANE Trustee P.O. Box 334, Land O Lakes, FL, 34639
LAMOY BETSY A Trustee 3150 Wilson Road, Land O Lakes, FL, 34638
KUENZEL DIANE V Agent 24140 State Road 54, Lutz, FL, 33559
Foyle Dione Trustee 24005 Hideout Trail, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051382 EARLY LIFE ACADEMY ACTIVE 2017-05-09 2027-12-31 - 6209 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 19200 Roseate Drive, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2024-04-15 KUENZEL, DIANE V. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 24140 State Road 54, Suite 103, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2022-01-20 19200 Roseate Drive, Lutz, FL 33558 -
AMENDMENT 2021-11-02 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-20
Amendment 2021-11-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State