Search icon

NORTH EAST DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: NORTH EAST DISTRICT, FLORIDA ANNUAL CONFERENCE, UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: N05000005329
FEI/EIN Number 202888605
Address: 1415 LASALLE ST, JACKSONVILLE, FL, 32207
Mail Address: 1415 LASALLE ST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMELSER CRAIG Agent FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815

President

Name Role Address
Knight Emily President 1415 LASALLE ST, JACKSONVILLE, FL, 32207

Director

Name Role Address
Allen David Director 1415 LaSalle Street, Jacksonville, FL, 32207
Painter Steven Director 1415 LaSalle Street, Jacksonville, FL, 32207

Secretary

Name Role Address
Ahrens-Sims Jennifer Secretary 1415 LASALLE ST, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Scott Derrick Vice President 1415 LASALLE ST, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
SMELSER CRAIG Treasurer FL CONFERENCE OF THE UMC, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 SMELSER, CRAIG No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 FL CONFERENCE OF THE UMC, 450 MARTIN L KING JR AVE, FINANCIAL SERVICES - 2ND FLOOR, LAKELAND, FL 33815 No data
MERGER 2005-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000052817

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State