Detail by Entity Name
Florida Not For Profit Corporation
THE DISTRICT BOARD OF TRUSTEES OF THE PANHANDLE DISTRICT OF THE ALABAMA- WEST FLORIDA CONFERENCE OF THE UNITED METHODIST CHURCH,INC.
Filing Information
N99000004961
88-3625581
08/12/1999
FL
ACTIVE
NAME CHANGE AMENDMENT
03/18/2024
NONE
Principal Address
Changed: 01/15/2015
901 East Gadsden Street
PENSACOLA, FL 32501
PENSACOLA, FL 32501
Changed: 01/15/2015
Mailing Address
Changed: 03/29/2022
6333 Piccadilly Sq Dr
Mobile, AL 36609
Mobile, AL 36609
Changed: 03/29/2022
Registered Agent Name & Address
Peterson, Ralph A.
Name Changed: 03/11/2024
Address Changed: 01/19/2023
1466 Tiger Lake Drive
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Name Changed: 03/11/2024
Address Changed: 01/19/2023
Officer/Director Detail
Name & Address
Title President, Board of Trustees
Peterson, Ralph A.
Title District Superintendent
Tippit, Jean
Title Secretary, Board of Trustees
Hale, Averette M.
Title Treasurer, Board of Trustees
Tisher, C. Tim
Title President, Board of Trustees
Peterson, Ralph A.
1466 Tiger Lake Drive
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Title District Superintendent
Tippit, Jean
6333 Piccadilly Square Drive
Mobile, AL 36609
Mobile, AL 36609
Title Secretary, Board of Trustees
Hale, Averette M.
125 Eaton Square
Mobile, AL 36608
Mobile, AL 36608
Title Treasurer, Board of Trustees
Tisher, C. Tim
3513 Dragons Ridge Road
Panama City, FL 32411
Panama City, FL 32411
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 01/19/2023 |
2024 | 03/11/2024 |
Document Images