Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BOCA GRANDE UNITED METHODIST CHURCH, INC.
Filing Information
764961
58-2221539
09/10/1982
FL
ACTIVE
AMENDMENT
02/29/2024
NONE
Principal Address
Changed: 02/29/2024
6644 hidden core drive
davie, FL 33314
davie, FL 33314
Changed: 02/29/2024
Mailing Address
Changed: 02/29/2024
6644 hidden core drive
davie, FL 33314
davie, FL 33314
Changed: 02/29/2024
Registered Agent Name & Address
Johnson, Daphne, Rev.
Name Changed: 07/25/2023
Address Changed: 03/08/2018
247 ARLINGTON DRIVE
PLACIDA, FL 33946
PLACIDA, FL 33946
Name Changed: 07/25/2023
Address Changed: 03/08/2018
Officer/Director Detail
Name & Address
Title Lay Leader
DEROSA, REBECCA
Title Business Manager
Handrick, Cindy
Title CHAIRPERSON CHURCH COUNCIL
Paschall, Ruth
Title Treasuer
Witschonke, Ross
Title Trustee Chair
Reid, Randy
Title Trustee, VC
Dorst, Bob
Title Trustee, Secretary
Mitchell, Gloria
Title P/T
CORADO, CINDY
Title Lay Leader
DEROSA, REBECCA
4644 ARLINGTON DRIVE
CAPE HAZE, FL 33946
CAPE HAZE, FL 33946
Title Business Manager
Handrick, Cindy
795 Crestwood Road
Englewood, FL 34223
Englewood, FL 34223
Title CHAIRPERSON CHURCH COUNCIL
Paschall, Ruth
10550 Amberjack Way #301
Englewood, FL 34223
Englewood, FL 34223
Title Treasuer
Witschonke, Ross
PO BOX 1552
BOCA GRANDE, FL 33921
BOCA GRANDE, FL 33921
Title Trustee Chair
Reid, Randy
PO Box 1512
BOCA GRANDE, FL 33921
BOCA GRANDE, FL 33921
Title Trustee, VC
Dorst, Bob
PO Box 608
Boca Grande, FL 33921
Boca Grande, FL 33921
Title Trustee, Secretary
Mitchell, Gloria
PO Box 1758
Boca Grande, FL 33921
Boca Grande, FL 33921
Title P/T
CORADO, CINDY
6644 HIDDEN CORE DRIVE
DAVIE, FL 33314
DAVIE, FL 33314
Annual Reports
Report Year | Filed Date |
2023 | 02/17/2023 |
2023 | 07/25/2023 |
2024 | 02/22/2024 |
Document Images