Search icon

UNITED METHODIST CHURCH OF SUN CITY CENTER, INC.

Company Details

Entity Name: UNITED METHODIST CHURCH OF SUN CITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: 757522
FEI/EIN Number 59-2131662
Address: 1971 Haverford Ave, SUN CITY CNTR, FL 33573
Mail Address: 1971 Haverford Ave, SUN CITY CNTR, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Whitt, Linda Agent 1971 Haverford Ave, SUN CITY CENTER, FL 33573

Chairman

Name Role Address
Simon, Diane Chairman 1971 Haverford Ave, SUN CITY CNTR, FL 33573

Trustee

Name Role Address
Windsor, Ron Trustee 1971 Haverford Ave, Sun City Center, FL 33573
Stroud, Dennis Trustee 1210 DEL WEBB BLVD W, SUN CITY CNTR, FL 33573
Garrett, Roger Trustee 1971 Haverford Ave, Sun City Center, FL 33573
Marketta, Sandi Trustee 1971 Haverford Ave, Sun City Center, FL 33573
Hirchak, Lawrence Trustee 1971 Haverford Ave, Sun City Center, FL 33573
Dunlap, William Trustee 1971 Haverford Ave, Sun City Center, FL 33573
Laurent, Carlyn Trustee 1971 Haverford Ave, Sun City Center, FL 33573
O'Connor, Laura Trustee 1971 Haverford Ave, Sun City Center, FL 33573
MARION LEWIS, INC. Trustee No data

Finance Director

Name Role Address
Turner, William Finance Director 1971 Haverford Ave, SUN CITY CENTER, FL 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062584 CENTER 4LIFELEARNING EXPIRED 2019-05-29 2024-12-31 No data 1210 W DEL WEBB BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1971 Haverford Ave, SUN CITY CNTR, FL 33573 No data
CHANGE OF MAILING ADDRESS 2023-04-13 1971 Haverford Ave, SUN CITY CNTR, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 Whitt, Linda No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1971 Haverford Ave, SUN CITY CENTER, FL 33573 No data
REINSTATEMENT 2011-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State