Search icon

ST. JOHNS OF COTTON PLANT UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: ST. JOHNS OF COTTON PLANT UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1989 (35 years ago)
Document Number: N35869
FEI/EIN Number 77-0670002
Address: 12390 W HWY 328, OCALA, FL 34482
Mail Address: 12390 W HWY 328, OCALA, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TIMNEY, TERRY Agent 12390 W HWY 328, OCALA, FL 34482

Chairman

Name Role Address
GUSTAVSON, RICHARD Chairman 12390 W HWY 328, OCALA, FL 34482
Austin, Steve Chairman 12390 W HWY 328, OCALA, FL 34482

Director

Name Role Address
GUSTAVSON, RICHARD Director 12390 W HWY 328, OCALA, FL 34482
Monteith, Melinda Director 12390 W HWY 328, OCALA, FL 34482
Austin, Steve Director 12390 W HWY 328, OCALA, FL 34482
TIMNEY, TERRY Director 12390 W HWY 328, OCALA, FL 34482

Treasurer

Name Role Address
Monteith, Melinda Treasurer 12390 W HWY 328, OCALA, FL 34482

Trustee

Name Role Address
Austin, Steve Trustee 12390 W HWY 328, OCALA, FL 34482
TIMNEY, TERRY Trustee 12390 W HWY 328, OCALA, FL 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 12390 W HWY 328, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2018-04-16 12390 W HWY 328, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 TIMNEY, TERRY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 12390 W HWY 328, OCALA, FL 34482 No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State