Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOARD OF TRUSTEES, FIRST UNITED METHODIST CHURCH, LAND O'LAKES FLORIDA, INC.

Filing Information
729031 59-6193829 03/11/1974 FL ACTIVE AMENDMENT 11/02/2021 01/01/2022
Principal Address
19200 Roseate Drive
Lutz, FL 33558

Changed: 04/15/2024
Mailing Address
6209 Land O Lakes Boulevard
Land O Lakes, FL 34638

Changed: 01/20/2022
Registered Agent Name & Address KUENZEL, DIANE V.
24140 State Road 54
Suite 103
Lutz, FL 33559

Name Changed: 04/15/2024

Address Changed: 01/20/2022
Officer/Director Detail Name & Address

Title Pastor

NEWTON, LANCE A.
6209 Land O Lakes Boulevard
Land O Lakes, FL 34638

Title Trustee

May, Andrew
19200 Roseate Drive
Lutz, FL 33558

Title Trustee

HERSHELMAN, LARY
22651 Cherokee Rose Place
Land O Lakes, FL 34639

Title Trustee

Foyle, Dione
24005 Hideout Trail
Land O Lakes, FL 34639

Title Trustee

KUENZEL, DIANE
P.O. Box 334
Land O Lakes, FL 34639

Title Trustee

LAMOY, BETSY
3150 Wilson Road
Land O Lakes, FL 34638

Title Trustee

POSEY, DALE
2507 Rustic Oaks Drive
Lutz, FL 33559

Title Trustee

VANEK, KATHI, TRUSTEE
4204 Mast Court
Land O Lakes, FL 34639

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 03/05/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/05/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- Amendment View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- REINSTATEMENT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
06/21/2002 -- Amendment View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format