Search icon

THE FIRST METHODIST CHURCH OF MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST METHODIST CHURCH OF MIAMI BEACH, 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: 06 Nov 1989 (35 years ago)
Document Number: N35047
FEI/EIN Number 650227624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LAURIE K Director 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
NELSON KIPP Past 4760 Pine Tree Dr., MIAMI BEACH, FL, 33140
PARHAM PENNY Officer 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
Casey Carol Ann Officer 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
HUIZENGA SCOTT Officer 4760 PINE TREE DRIVE, Miami Beach, FL, 33140
McDaniel Jacob K Officer 4760 Pine Tree Drive, Miami Beach, FL, 33140
DAVIS LAURIE K Agent 4760 PINE TREE DR, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129291 ST. JOHNS ON THE LAKE UNITED METHODIST CHURCH ACTIVE 2023-10-19 2028-12-31 - 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G09000115455 ST. JOHNS ON THE LAKE FIRST UMC EXPIRED 2009-06-09 2014-12-31 - 4760 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 DAVIS, LAURIE K -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 4760 PINE TREE DR, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-30 4760 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1997-05-30 4760 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State