Entity Name: | TICE UNITED METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Oct 1989 (35 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 23 Oct 1989 (35 years ago) |
Document Number: | N34812 |
FEI/EIN Number | 59-1155134 |
Address: | 4545 TICE STREET, TICE, FL 33905 |
Mail Address: | 4545 TICE STREET, TICE, FL 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos, Juan | Agent | 4545 TICE STREET, TICE, FL 33905 |
Name | Role | Address |
---|---|---|
BLANEY, RICK | President | 4545 Tice Street, FORT MYERS, FL 33905 |
Name | Role | Address |
---|---|---|
BLANEY, RICK | Chairman | 4545 Tice Street, FORT MYERS, FL 33905 |
Name | Role | Address |
---|---|---|
BLANEY, RICK | Finance chairman | 4545 Tice Street, FORT MYERS, FL 33905 |
Name | Role | Address |
---|---|---|
Morgan, Ed | Treasurer | 4545 Tice Street, Fort Myers, FL 33905 |
GRISWOLD, JULIE | Treasurer | 4545 Tice Street, FORT MYERS, FL 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Ramos, Juan | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-15 | 4545 TICE STREET, TICE, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-15 | 4545 TICE STREET, TICE, FL 33905 | No data |
EVENT CONVERTED TO NOTES | 1989-10-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State