Search icon

RIVERSIDE PARK UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: RIVERSIDE PARK UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1994 (31 years ago)
Document Number: N94000002671
FEI/EIN Number 59-0637904
Address: 819 PARK STREET, JACKSONVILLE, FL 32204
Mail Address: 819 PARK STREET, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Pearsall, Pamela Agent 819 PARK ST, JACKSONVILLE, FL 32204

Co

Name Role Address
Pearsall, Pamela Co 819 PARK STREET, JACKSONVILLE, FL 32204
DiSALVO, JOE Co 819 Park St., Jacksonville, FL 32204

Chair

Name Role Address
Pearsall, Pamela Chair 819 PARK STREET, JACKSONVILLE, FL 32204
DiSALVO, JOE Chair 819 Park St., Jacksonville, FL 32204

SECRETARY

Name Role Address
CARRIGG, DIANE SECRETARY 819 PARK STREET, JACKSONVILLE, FL 32204

MEMBER

Name Role Address
JULIA, MARC MEMBER 819 PARK STREET, JACKSONVILLE, FL 32204
MARKS, DAN MEMBER 819 PARK STREET, JACKSONVILLE, FL 32204
SMITH, JONATHAN MEMBER 819 PARK STREET, JACKSONVILLE, FL 32204

PASTOR

Name Role Address
KNIGHT, EMILY PASTOR 819 PARK STREET, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
Figart, Larry Treasurer 819 PARK STREET, JACKSONVILLE, FL 32204

Trustees

Name Role Address
Strong, Ty Trustees 819 PARK STREET, JACKSONVILLE, FL 32204

Trustee

Name Role Address
MORREALE, FRANK Trustee 819 Park Street, Jacksonville, FL 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Pearsall, Pamela No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 819 PARK STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2012-04-18 819 PARK STREET, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-13 819 PARK ST, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State