Search icon

FIRST UNITED METHODIST CHURCH, INC.

Company Details

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

Agent

Name Role Address
Bledsoe, R Phillip Agent 1126 East Silver Springs Blvd, Ocala, FL 34470

Treasurer

Name Role Address
Hamrick, Mary Ann Treasurer 1126 East Silver Springs Blvd, Ocala, FL 34470

Chairman Trustees

Name Role Address
Clayton, Trey Chairman Trustees 1126 East Silver Springs Blvd, Ocala, FL 34470

Vice Chair Trustees

Name Role Address
Schrader, Steve Vice Chair Trustees 1126 East Silver Springs Blvd, Ocala, FL 34470

Secretary

Name Role Address
McCarron, Sharon Secretary 1126 East Silver Springs Blvd, Ocala, FL 34470

Chief Financial Officer

Name Role Address
Bledsoe, Robert Phillip Chief Financial Officer 1126 East Silver Springs Blvd, Ocala, FL 34470

Events

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

Documents

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