Search icon

ST. PETER'S UNITED METHODIST CHURCH AT WELLINGTON, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER'S UNITED METHODIST CHURCH AT WELLINGTON, 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: 07 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 1985 (39 years ago)
Document Number: 749729
FEI/EIN Number 591975534

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

Address: 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
Mail Address: 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ALEXANDRIA Secretary 12200 W FOREST HILL BLVD, WELLINGTON, FL, 33414
SPILLANE JOHN Treasurer 12200 W FOREST HILL BLVD, WELLINGTON, FL, 33414
BRITT CORY President 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
LISI STEPHEN Chairman 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
LOUDA DEBBIE Vice President 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
BLOESER ELIZABETH Vice President 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
ZAHUL GEORGE Agent 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 ZAHUL, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 12788 W FOREST HILL BLVD, SUITE 2005, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 2002-01-28 12200 W. FOREST HILL BLVD., WEST PALM BEACH, FL 33414 -
AMENDMENT 1985-10-31 - -
REINSTATEMENT 1985-05-21 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State