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 |
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 |
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 |
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 | - | - |
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