Entity Name: | FIRST UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1986 (39 years ago) |
Document Number: | N15372 |
FEI/EIN Number |
590700564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1126 East Silver Springs Blvd, Ocala, FL, 34470, US |
Address: | 1126 East Silver Springs Blvd, ATTN: Finance and Business Manager, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamrick Mary A | Treasurer | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
McCarron Sharon | Secretary | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Bledsoe Robert P | Chief Financial Officer | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Bledsoe R P | Agent | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Schrader Steve | Chairman | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Davis Ross | Vice President | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Coe-Wirth Judith A | Fina | 1126 East Silver Springs Blvd, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-19 | Bledsoe, R Phillip | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 1126 East Silver Springs Blvd, ATTN: Finance Administrator, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 1126 East Silver Springs Blvd, ATTN: Finance Administrator, Ocala, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 1126 East Silver Springs Blvd, Ocala, FL 34470 | - |
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: 01 Jun 2025
Sources: Florida Department of State