Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. ANDREW UNITED METHODIST CHURCH,INC.
Filing Information
N49835
59-0782457
06/30/1992
FL
ACTIVE
REINSTATEMENT
02/28/2018
Principal Address
2001 W. 11TH STREET
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Mailing Address
2001 W. 11TH STREET
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Registered Agent Name & Address
Willey, Linda H
Name Changed: 02/28/2018
Address Changed: 02/28/2018
8121 Blanche Dr
PANAMA CITY, FL 32404
PANAMA CITY, FL 32404
Name Changed: 02/28/2018
Address Changed: 02/28/2018
Officer/Director Detail
Name & Address
Title Trustee
Roche, Carla
Title Trustee
Riley, David
Title Trustee
Lathrop, Sean
Title Trustee
Owenby, Ken
Title Trustee
Pardue, Zachary
Title Trustee
Thomas, Sarah
Title Trustee
Leuenberger, George
Title Trustee
Leiwig, Tim
Title Trustee
Isler, Ginger
Title Trustee
Roche, Carla
508 W. Baldwin Rd
Panama City, FL 32405
Panama City, FL 32405
Title Trustee
Riley, David
2874 Tupelo Drive
Panama City, FL 32405
Panama City, FL 32405
Title Trustee
Lathrop, Sean
2209 Warbler Street
Panama City, FL 32405
Panama City, FL 32405
Title Trustee
Owenby, Ken
4048 Brighton Blvd
Panama City, FL 32404
Panama City, FL 32404
Title Trustee
Pardue, Zachary
1604 Tyndall Drive
Panama City, FL 32401
Panama City, FL 32401
Title Trustee
Thomas, Sarah
4827 Halcyon Drive
Panama City, FL 32404
Panama City, FL 32404
Title Trustee
Leuenberger, George
323 W. 34th Place
Panama City, FL 32405
Panama City, FL 32405
Title Trustee
Leiwig, Tim
8420 Coral Reef Way
Inlet Beach, FL 32413
Inlet Beach, FL 32413
Title Trustee
Isler, Ginger
119 Ridgecrest Ct
Panama City, FL 32405
Panama City, FL 32405
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/22/2023 |
2024 | 02/28/2024 |
Document Images