Search icon

LAKESIDE UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: LAKESIDE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 1980 (45 years ago)
Document Number: 750826
FEI/EIN Number 59-1109353
Address: 1901 12TH AVENUE SOUTH, LAKE WORTH, FL 33461-2799
Mail Address: 1901 12TH AVENUE SOUTH, LAKE WORTH, FL 33461-2799
Place of Formation: FLORIDA

Agent

Name Role Address
KING, GARFIELD PRES Agent 6806 ATHENA DR, LAKE WORTH, FL 33463

Secretary

Name Role Address
LAUBSCHER, LANE Secretary 5926 TRIPHAMMER RD, LAKE WORTH, FL 33463

Vice President

Name Role Address
GETTYS, NANCY Vice President 8045 45th WAY NORTH, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
GETTYS, NANCY Director 8045 45th WAY NORTH, PALM BEACH GARDENS, FL 33418
CALL, LUANN Director 13798 72nd Court North, West Palm Beach, FL 33412

Treasurer

Name Role Address
RUSSUM, BARBARA Treasurer 2640 GATELY DRIVE WEST #601, WEST PALM BEACH, FL 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1901 12TH AVENUE SOUTH, LAKE WORTH, FL 33461-2799 No data
CHANGE OF MAILING ADDRESS 2018-02-06 1901 12TH AVENUE SOUTH, LAKE WORTH, FL 33461-2799 No data
REGISTERED AGENT NAME CHANGED 2008-02-25 KING, GARFIELD PRES No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 6806 ATHENA DR, LAKE WORTH, FL 33463 No data
NAME CHANGE AMENDMENT 1980-01-29 LAKESIDE UNITED METHODIST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State