Entity Name: | PEACE UNITED METHODIST CHURCH AT HUNTER'S CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2018 (6 years ago) |
Document Number: | N46894 |
FEI/EIN Number | 59-3080146 |
Address: | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837-5160 |
Mail Address: | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837-5160 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berlau, James, Pastor | Agent | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
Hornick, Jeff | Trustee | 4781 Lake Calabay Drive, ORLANDO, FL 32837 |
Selander, Ginger | Trustee | 11612 Thurston Way, Orlando, FL 32837 |
Narasimahan, Purush | Trustee | 13136 Heather Moss Drive #415, Orlando, FL 32837 |
Velazquez, Alex | Trustee | 11116 Stone Gate Ct., Orlando, FL 32837 |
Garcia, Frankie | Trustee | 884 Flower Fields Lane, Orlando, FL 32824 |
Lopez, Ernesto | Trustee | 13324 Falcon Pointe Drive, Orlando, FL 32837 |
Murphy, Lidiana | Trustee | 3098 Zaharias Drive, Orlando, FL 32837 |
Butler, Steve | Trustee | 12991 Islamorada Dr, Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
Wright, Tony | Trustees | 4670 Cypress Forest Lane, St. Cloud, FL 34772 |
Name | Role | Address |
---|---|---|
Butler, Steve | Chairman | 12991 Islamorada Dr, Orlando, FL 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-19 | Berlau, James, Pastor | No data |
AMENDMENT | 2018-09-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837-5160 | No data |
CHANGE OF MAILING ADDRESS | 1996-02-02 | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837-5160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-02 | 13502 TOWN LOOP BLVD, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-19 |
Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State