Search icon

FIRST UNITED METHODIST CHURCH OF GAINESVILLE, FLORIDA, INC.

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF GAINESVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 1995 (29 years ago)
Document Number: N95000005205
FEI/EIN Number 59-0624388
Address: 419 NE FIRST ST., GAINESVILLE, FL 32601
Mail Address: 419 NE FIRST ST., GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
TAYLOR HENRY LAW PLLC Agent

Trustee

Name Role Address
Shortley, Brendan Trustee 2112 SW 34th St, 125 Gainesville, FL 32608
Britton, Gina Trustee 1831 NE 7th Street, Gainesville, FL 32609
Hoffmann, Ed Trustee 1018 NW 42nd Drive, Gainesville, FL 32605
Emmanuel, George Trustee 1841 NW 23rd Terr, Gaineville, FL 32605
Evans, Sandy Trustee 2800 NW 29th St, Gainesville, FL 32605
Vinson, Tim Trustee 1128 NW 36th St, Gainesville, FL 32605
Cason, Olivia Trustee 1403 NW 12th Rd, Gainesville, FL 32605
Gibson, Alex Trustee 10907 NW 33rd Pl, Gainesville, FL 32605
Greathouse, Dan Trustee 636 NE 10th Ave, Gainesville, FL 32601

Secretary

Name Role Address
Britton, Gina Secretary 1831 NE 7th Street, Gainesville, FL 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 Taylor Henry Law, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 4735 NW 53rd Avenue, Suite B, GAINESVILLE, FL 32653 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 419 NE FIRST ST., GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2002-04-22 419 NE FIRST ST., GAINESVILLE, FL 32601 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-25
Reg. Agent Change 2019-12-02
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State