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 |
Name | Role | Address |
---|---|---|
McMillan, Janie L | Agent | 625 NE MIZNER BLVD, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
McMillan, Janie L | Secretary | 625 NE MIZNER BLVD., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
McMillan, Janie L | Corresponding Secretary | 625 NE MIZNER BLVD., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
McMillan, Janie | President | 625 NE MIZNER BLVD., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Timberlake, Merv | Treasurer | 625 NE MIZNER BLVD., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Woolsey, Mike | Vice President | 625 NE Mizner Blvd, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
Woolsey, Mike | Trustee | 625 NE Mizner Blvd, Boca Raton, FL 33432 |
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 |
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