Search icon

THE FIRST UNITED METHODIST CHURCH OF BUNNELL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FIRST UNITED METHODIST CHURCH OF BUNNELL, INCORPORATED
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: 06 May 1999 (26 years ago)
Document Number: N99000002805
FEI/EIN Number 592352866

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

Address: 205 NORTH PINE STREET, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 335, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUYPERS MICHAEL Trustee 13 PORTLAND PL., PALM COAST, FL, 32164
OSMOND SUSAN Trustee 875 LAMBERT AVE., FLAGLER BEACH, FL, 32164
DeVeaux Hazel Trustee P.O. Box 350389, Palm Coast, FL, 32135
Shipman Barbara Fina 174 S. Coopers Hawk Way, Palm Coast, FL, 32164
Stolley Douglas Trustee 14 Emmons Lane, Palm Coast, FL, 32164
KUYPERS MICHAEL Agent 13 PORTLAND PLACE, PALM COAST, FL, 32164
BUTLER GORDON Trustee 4141 OTTOWA LANE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139794 BRIDGES UNITED METHODIST FELLOWSHIP ACTIVE 2023-11-15 2028-12-31 - PO BOX 335, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-21 KUYPERS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 13 PORTLAND PLACE, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 205 NORTH PINE STREET, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2012-03-23 205 NORTH PINE STREET, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State