Search icon

EDGEWATER UNION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER UNION CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: N97000002872
FEI/EIN Number 591011247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 S RIDGEWOOD, EDGEWATER, FL, 32132, US
Mail Address: 418 CANAL RD, MEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDTZ CHARLES Chairman 3042 QUEEN PALM DR, EDGEWATER, FL, 32141
SCHMIDTZ CHARLES Director 3042 QUEEN PALM DR, EDGEWATER, FL, 32141
HAGEMAN BRANDON Secretary 500 S RIDGEWOOD, EDGEWATER, FL, 32132
HAGEMAN BRANDON President 500 S RIDGEWOOD, EDGEWATER, FL, 32132
ALBERT JEFF Director 910 BOLTON ROAD, NEW SMYRNA BEACH, FL, 32168
BORNER VIRGINIA A Treasurer 305 MARINERS GATE DRIVE, EDGEWATER, FL, 32141
BORNER VIRGINIA A Director 305 MARINERS GATE DRIVE, EDGEWATER, FL, 32141
Faulner George Vice Chairman 638 Coral Trace Blvd, Edgewater, FL, 32132
PETERSON JAMES C Agent 2650 N. DIXIE FWY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 PETERSON, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 2650 N. DIXIE FWY, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-04-27 500 S RIDGEWOOD, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 500 S RIDGEWOOD, EDGEWATER, FL 32132 -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
Reg. Agent Change 2023-10-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2021-04-27
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State