Search icon

FIRST UNITED METHODIST CHURCH OF SANFORD, FLORIDA, INC.

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF SANFORD, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: N23541
FEI/EIN Number 59-0751919
Address: 419 PARK AVENUE, SANFORD, FL 32771
Mail Address: 419 PARK AVENUE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Willink, Richard Agent 419 PARK AVE, SANFORD, FL 32771

President

Name Role Address
Willink, Richard President 208 S. Crystal Dr., SANFORD, FL 32773-4802

Vice President

Name Role Address
Fitzgerald, Michele Vice President 303 Larkwood Drive, Sanford, FL 32771

Treasurer

Name Role Address
Harper, Bobby Treasurer 726 McGregor Rd, Deland, FL 32720

Secretary

Name Role Address
Russell, Valerie Secretary 105 Silver Maple Terrace, Sanford, FL 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040711 SANFORD CUB SCOUT PACK 34 EXPIRED 2012-04-30 2017-12-31 No data 709 CREEK WATER TERRACE, #209, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Willink, Richard No data
REINSTATEMENT 2025-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 419 PARK AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2010-04-27 419 PARK AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 419 PARK AVE, SANFORD, FL 32771 No data

Documents

Name Date
REINSTATEMENT 2025-01-06
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State