Entity Name: | UNITED METHODIST CHURCH OF PARRISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 1985 (40 years ago) |
Document Number: | N08774 |
FEI/EIN Number | 59-2384853 |
Address: | 12140 69TH STREET E, PARRISH, FL 34219 |
Mail Address: | P O Box 375, PARRISH, FL 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK, WILLIAM H | Agent | 5007 WOODLAWN CIR W, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
HANCOCK, WILLIAM H | Treasurer | 5007 WOODLAWN CIR W, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
MERCER, LYNN | Trustee | 433 SUNSET CIR N, ELLENTON, FL 34222 |
Kirk, Bill | Trustee | 16242 26th St E, Parrish, FL 34219 |
Crusselle, Bill | Trustee | 8508 Buckingham Pl, Palmetto, FL 34221 |
Steinmaker, Peter | Trustee | 4314 Forest Creek Trail, Parrish, FL 34219 |
LEONARD INC -DAVID | Trustee | No data |
Hamilton, John | Trustee | 4311 36th Ave E, Palmetto, FL 34221 |
Long, Ted | Trustee | 11545 Summit Rock Ct, Parrish, FL 34219 |
James, Polly | Trustee | 2421 Crestview Rd, Wimauma, FL 33598 |
Name | Role | Address |
---|---|---|
Rombough, Mae | Officer | 7412 Westwood Dr, Ellenton, FL 34222 |
Mahoney, David | Officer | 412 Country Meadows Way, Bradenton, FL 34212 |
Lloyd, Bill | Officer | 7825 112th Ave E, Parrish, FL 34219 |
Schultz, Debbie | Officer | 5223 Rushmere Ct, Palmettto, FL 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-26 | 12140 69TH STREET E, PARRISH, FL 34219 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-10 | 12140 69TH STREET E, PARRISH, FL 34219 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | HANCOCK, WILLIAM H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 5007 WOODLAWN CIR W, PALMETTO, FL 34221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State