Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALDERSGATE UNITED METHODIST CHURCH, INC.

Filing Information
700283 59-1523757 01/07/1960 FL ACTIVE NAME CHANGE AMENDMENT 07/06/1976 NONE
Principal Address
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Changed: 02/04/2010
Mailing Address
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Changed: 02/04/2010
Registered Agent Name & Address Stilwell-Hernandez, Benjamin
9530 STARKEY ROAD
SEMINOLE, FL 33543

Name Changed: 06/11/2020

Address Changed: 07/02/1984
Officer/Director Detail Name & Address

Title President, CEO, Pastor

Stilwell-Hernandez, Benjamin
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Title Trustee

Martin, Ed
3501 80th Street North
St. Petersburg, FL 33710

Title Trustee

Martin, Steve
8025 Merrimore Blvd.,
Largo, FL 33777

Title Secretary

Shull, Patricia
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Title Treasurer

Shull, Dave
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Title Trustee

Fritz, John
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Title Trustee

Martin, Karen
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Title Trustee

Martin, Michael
ATTN: BOARD OF TRUSTEES
9530 STARKEY ROAD
SEMINOLE, FL 33777

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/05/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format
01/07/1960 -- Filings Prior to 1995 View image in PDF format