Search icon

PEACE UNITED METHODIST CHURCH AT HUNTER'S CREEK, INC.

Company Details

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

Agent

Name Role Address
Berlau, James, Pastor Agent 13502 TOWN LOOP BLVD, ORLANDO, FL 32837

Trustee

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

Trustees

Name Role Address
Wright, Tony Trustees 4670 Cypress Forest Lane, St. Cloud, FL 34772

Chairman

Name Role Address
Butler, Steve Chairman 12991 Islamorada Dr, Orlando, FL 32837

Events

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

Documents

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