Search icon

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

Company claim

Is this your business?

Get access!

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 (4 years ago)
Document Number: 729031
FEI/EIN Number 596193829

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

Address: 6209 Land O Lakes Boulevard, Land O Lakes, FL, 34638, US
Mail Address: 6209 Land O Lakes Boulevard, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON LANCE A Past 6209 Land O Lakes Boulevard, Land O Lakes, FL, 34638
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
May Andrew Trustee 19200 Roseate Drive, Lutz, FL, 33558

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64650.00
Total Face Value Of Loan:
64650.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State