Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FAITH UNITED METHODIST CHURCH OF JACKSONVILLE, INC.
Filing Information
N32013
59-0696290
04/28/1989
FL
INACTIVE
VOLUNTARY DISSOLUTION
02/28/2024
NONE
Principal Address
Changed: 07/08/1996
4000 SPRING PARK RD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 07/08/1996
Mailing Address
Changed: 02/10/2010
4000 SPRING PARK RD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 02/10/2010
Registered Agent Name & Address
Davis, Susan
Name Changed: 01/19/2023
Address Changed: 01/19/2023
6404 Colgate Rd
Jacksonville, FL 32217
Jacksonville, FL 32217
Name Changed: 01/19/2023
Address Changed: 01/19/2023
Officer/Director Detail
Name & Address
Title Officer, Finance Chair
Speicher, Glenn
Title Trustee
Daniel, Sandy
Title Trustee
Beville, Mike
Title Treasurer
Daniel, Jane
Title Officer, Council Chair
Davis, Susan
Title Trustee
Long, Frances
Title Secretary
Thouin, Donna
Title Officer, Finance Chair
Speicher, Glenn
455 Oak Ridge Trail
St. Augustine, FL 32092
St. Augustine, FL 32092
Title Trustee
Daniel, Sandy
3395 PICKWICK DR S
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Title Trustee
Beville, Mike
2511 Provost Rd. E.
Jacksonville, FL 32216
Jacksonville, FL 32216
Title Treasurer
Daniel, Jane
3395 Pickwick Dr. S.
Jacksonville, FL 32257
Jacksonville, FL 32257
Title Officer, Council Chair
Davis, Susan
6404 Colgate Rd.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Trustee
Long, Frances
480 Hollows Cove
St. Johns, FL 32259
St. Johns, FL 32259
Title Secretary
Thouin, Donna
1020 Moosehead Dr.
Orange Park, FL 32065
Orange Park, FL 32065
Annual Reports
Report Year | Filed Date |
2021 | 04/13/2021 |
2022 | 03/08/2022 |
2023 | 01/19/2023 |
Document Images