Search icon

NEW COVENANT UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: NEW COVENANT UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2002 (23 years ago)
Document Number: N02000000887
FEI/EIN Number 593618198
Address: 3470 WOODRIDGE DRIVE, THE VILLAGES, FL, 32162
Mail Address: 3470 WOODRIDGE DRIVE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Stubits Linda Agent 3470 WOODRIDGE DRIVE, THE VILLAGES, FL, 32162

Secretary

Name Role Address
Vaughn Sharon Secretary 1741 Latta Court, The Villages, FL, 32162

Fina

Name Role Address
Stubits Linda Fina 3470 Woodridge Dr., The Villages, FL, 32162

Director

Name Role Address
Foote Hill Anne Director 3470 Woodridge Dr., The Villages, FL, 32162

Treasurer

Name Role Address
Miller Conne Treasurer 3348 Oakdale Place, The Villages, FL, 321626638

President

Name Role Address
Throckmorton Patricia President 17586 SE 88th Covington Cir, The Villages, FL, 32162

Vice President

Name Role Address
Kalinowski Dennis Vice President 2029 Foggy Brook Loop, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Stubits, Linda No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 3470 WOODRIDGE DRIVE, THE VILLAGES, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 3470 WOODRIDGE DRIVE, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2004-07-30 3470 WOODRIDGE DRIVE, THE VILLAGES, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State