Entity Name: | FIRST UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Jun 1986 (39 years ago) |
Document Number: | N15372 |
FEI/EIN Number | 59-0700564 |
Address: | 1126 East Silver Springs Blvd, ATTN: Finance Administrator, Ocala, FL 34470 |
Mail Address: | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bledsoe, R Phillip | Agent | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Hamrick, Mary Ann | Treasurer | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Clayton, Trey | Chairman Trustees | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Schrader, Steve | Vice Chair Trustees | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
McCarron, Sharon | Secretary | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Bledsoe, Robert Phillip | Chief Financial Officer | 1126 East Silver Springs Blvd, Ocala, FL 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-19 | Bledsoe, R Phillip | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 1126 East Silver Springs Blvd, ATTN: Finance Administrator, Ocala, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 1126 East Silver Springs Blvd, ATTN: Finance Administrator, Ocala, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 1126 East Silver Springs Blvd, Ocala, FL 34470 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State