Search icon

ROGERS COMMUNITY UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: ROGERS COMMUNITY UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: N97000002119
FEI/EIN Number 650356494
Address: 1100 15TH STREET EAST, BRADENTON, FL, 34208
Mail Address: 1100 15TH STREET EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS LYNETTE FINANCE Agent 3610 4TH AVE NE, BRADENTON, FL, 34208

Treasurer

Name Role Address
LAW VALARIE Treasurer PO BOX 51273, SARASOTA, FL, 34232

Secretary

Name Role Address
Steele Cheryl L Secretary 7447 47th Ave Cir E, BRADENTON, FL, 34203

Chairman

Name Role Address
GILLEY ANGELIA Chairman 2912 36TH AVE E, BRADENTON, FL, 34208

FIN

Name Role Address
EDWARDS LYNETTE FIN 3610 4TH AVENUE NE, BRADENTON, FL, 34208

Vice President

Name Role Address
TIMMONS VINCE Vice President 1602 13th Avenue E, Bradenton, FL, 34208

Trustee

Name Role Address
STEELE KENNETH Trustee 7447 47th Ave Cir E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-08 EDWARDS, LYNETTE, FINANCE CHAIR No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 3610 4TH AVE NE, BRADENTON, FL 34208 No data
NAME CHANGE AMENDMENT 2008-06-06 ROGERS COMMUNITY UNITED METHODIST CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2004-04-08 1100 15TH STREET EAST, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State