Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIRST UNITED METHODIST CHURCH OF MAYO, INC.

Filing Information
N95000002573 59-2166635 05/25/1995 FL ACTIVE
Principal Address
MAYO FIRST U M CHURCH
122 E MAIN STREET
MAYO, FL 32066

Changed: 02/28/2023
Mailing Address
MAYO FIRST U M CHURCH
P O BOX 433
MAYO, FL 32066

Changed: 01/30/2002
Registered Agent Name & Address MCMILLAN-FREDRIKSSON, LEENETTE
152 W MAIN ST STE C
MAYO, FL 32066

Name Changed: 02/18/2014

Address Changed: 02/16/2006
Officer/Director Detail Name & Address

Title D, President

MCMILLAN-FREDRIKSSON, LEENETTE W
POST OFFICE BOX 1388
MAYO, FL 32066

Title D, VP

VANN, CHRIS
P.O. BOX 412
MAYO, FL 32066

Title Director

VANN, JOHN LEVI
1182 NW PUTNAL RD
MAYO, FL 32066

Title Secretary, Director

Vann, Gwen
MAYO FIRST U M CHURCH
P.O. Box 433
MAYO, FL 32066

Title Director, Treasurer

FREDRIKSSON, WINSLOW E.
POST OFFICE BOX 1388
MAYO, FL 32066

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/28/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
07/30/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
12/13/1999 -- Reg. Agent Change View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
09/24/1996 -- ANNUAL REPORT View image in PDF format
05/25/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format