Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FIRST UNITED METHODIST CHURCH OF PORT ST. JOHN, INC.

Filing Information
710481 59-2480644 03/08/1966 FL ACTIVE NAME CHANGE AMENDMENT 02/17/1997 NONE
Principal Address
1165 FAY BLVD.
COCOA, FL 32927

Changed: 03/16/1989
Mailing Address
1165 FAY BLVD.
COCOA, FL 32927

Changed: 03/16/1989
Registered Agent Name & Address Tabone, Christopher V
1165 FAY BLVD.
COCOA, FL 32927

Name Changed: 08/25/2021

Address Changed: 01/17/2002
Officer/Director Detail Name & Address

Title President-Trustee Chair

Lukaszewicz, Tim
1165 FAY BLVD.
COCOA, FL 32927

Title Admin. Assistant

Lizotte, Terri L
1165 FAY BLVD.
COCOA, FL 32927

Title Trustee

Anderson, Cathy
1165 FAY BLVD.
COCOA, FL 32927

Title Treasurer

Huggins, Mary
1165 FAY BLVD.
COCOA, FL 32927

Title Chair - United Women of Faith

Mitchell, Andrea
1165 FAY BLVD.
COCOA, FL 32927

Title Treasurer-United Women of Faith

Rippon, Sherry Jill
1165 FAY BLVD.
COCOA, FL 32927

Title United Women In Faith - Chair

Reynolds, Patricia
1165 FAY BLVD.
COCOA, FL 32927

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 01/26/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
10/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/30/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- NAME CHANGE View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format