Search icon

FIRST UNITARIAN CHURCH OF ORLANDO, INC.

Company Details

Entity Name: FIRST UNITARIAN CHURCH OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1993 (32 years ago)
Document Number: N93000000594
FEI/EIN Number 59-0823945
Address: 1901 EAST ROBINSON STREET, ORLANDO, FL 32803
Mail Address: 1901 EAST ROBINSON STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Buckingham, Gregg Agent FIRST UNITARIAN CHURCH OF ORLANDO, 1901 EAST ROBINSON STREET, ORLANDO, FL 32803

President

Name Role Address
Buckingham, Gregg President 10332 Yorkmere Court, Orlando, FL 32817

Treasurer

Name Role Address
Buckingham, Gregg Treasurer 10332 Yorkmere Court, Orlando, FL 32817
Nelson, Sheldon Ted Treasurer 8848 Grey Hawk Pointe, Orlando, FL 32836
Reinhart, Debra Treasurer 100 S. Eola Street, # 706 Orlando, FL 32801
Pollock, Sandra Treasurer 1408 Bluebird Place, Orlando, FL 32803

Trustee

Name Role Address
Nelson, Sheldon Ted Trustee 8848 Grey Hawk Pointe, Orlando, FL 32836

Secretary

Name Role Address
Reinhart, Debra Secretary 100 S. Eola Street, # 706 Orlando, FL 32801

Vice President

Name Role Address
Pollock, Sandra Vice President 1408 Bluebird Place, Orlando, FL 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 Buckingham, Gregg No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 FIRST UNITARIAN CHURCH OF ORLANDO, 1901 EAST ROBINSON STREET, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-09 1901 EAST ROBINSON STREET, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1996-02-09 1901 EAST ROBINSON STREET, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-03
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State