Detail by Entity Name
Florida Not For Profit Corporation
FIRST UNITED METHODIST CHURCH OF PAHOKEE, INC.
Filing Information
709350
59-1280911
07/23/1965
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/18/1998
FIRST UNITED METHODIST CHURCH, INC
491 E MAIN ST
PAHOKEE, FL 33476
491 E MAIN ST
PAHOKEE, FL 33476
Changed: 03/18/1998
Mailing Address
Changed: 03/18/1998
FIRST UNITED METHODIST CHURCH, INC
491 E MAIN ST
PAHOKEE, FL 33476
491 E MAIN ST
PAHOKEE, FL 33476
Changed: 03/18/1998
Registered Agent Name & Address
Goodson, Glenda C
Name Changed: 03/14/2018
Address Changed: 01/27/2021
14830 US Highway 441 N
Canal Point, FL 33438
Canal Point, FL 33438
Name Changed: 03/14/2018
Address Changed: 01/27/2021
Officer/Director Detail
Name & Address
Title Finance Board Member
SIMONSON, DAVID
Title Officer
Sasser, Faith
Title Secretary
Brigman, Cyndy
Title Treasurer
Goodson, Glenda C.
Title Finance Board Member
SIMONSON, DAVID
1081 BACOM POINT ROAD
PAHOKEE, FL 33476
PAHOKEE, FL 33476
Title Officer
Sasser, Faith
1548 East Main Stree
PAHOKEE, FL 33476
PAHOKEE, FL 33476
Title Secretary
Brigman, Cyndy
1017 NE 22nd Street
Belle Glade, FL 33430
Belle Glade, FL 33430
Title Treasurer
Goodson, Glenda C.
14830 US 441 North
Canal Point, FL 33438
Canal Point, FL 33438
Annual Reports
Report Year | Filed Date |
2020 | 01/21/2020 |
2021 | 01/27/2021 |
2022 | 01/27/2022 |
Document Images