Search icon

FIRST UNITED METHODIST CHURCH OF BOCA RATON, INC.

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: 758545
FEI/EIN Number 59-0838089
Address: 625 NE MIZNER BLVD., BOCA RATON, FL 33432
Mail Address: 625 NE MIZNER BLVD., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McMillan, Janie L Agent 625 NE MIZNER BLVD, BOCA RATON, FL 33432

Secretary

Name Role Address
McMillan, Janie L Secretary 625 NE MIZNER BLVD., BOCA RATON, FL 33432

Corresponding Secretary

Name Role Address
McMillan, Janie L Corresponding Secretary 625 NE MIZNER BLVD., BOCA RATON, FL 33432

President

Name Role Address
McMillan, Janie President 625 NE MIZNER BLVD., BOCA RATON, FL 33432

Treasurer

Name Role Address
Timberlake, Merv Treasurer 625 NE MIZNER BLVD., BOCA RATON, FL 33432

Vice President

Name Role Address
Woolsey, Mike Vice President 625 NE Mizner Blvd, Boca Raton, FL 33432

Trustee

Name Role Address
Woolsey, Mike Trustee 625 NE Mizner Blvd, Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 McMillan, Janie L No data
AMENDMENT 2014-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 625 NE MIZNER BLVD, BOCA RATON, FL 33432 No data
MERGER 2008-02-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000076525
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 625 NE MIZNER BLVD., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1990-07-11 625 NE MIZNER BLVD., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State