Entity Name: | ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | 721166 |
FEI/EIN Number |
264223767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 SOUTH PARK AVE, APOPKA, FL, 32703 |
Mail Address: | P O BOX 901, APOPKA, FL, 32704, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHULER, RALPH | Vice President | 142 WEST 19TH STREET, APOPKA, FL, 32703 |
HOWARD, MARY | Chur | 813 MARVIN C. ZANDERS AVE., APOPKA, FL, 32703 |
Gilmore Ella J | Vice President | 333 W. Ella J. Gilmore Street, Apopka, FL, 32704 |
Moss Gerard A | Chairman | 344 Maude Helen, Apopka, FL, 32703 |
Pitts Edward J | Stew | 1901 S. Clarcona Road, Apopka, FL, 32703 |
Richardson, Jr. Adam JBishop | Agent | 101 E. Union Street, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Richardson, Jr., Adam J., Bishop | - |
REINSTATEMENT | 2017-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 101 E. Union Street, Suite 300, Jacksonville, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1012 SOUTH PARK AVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 1995-07-25 | 1012 SOUTH PARK AVE, APOPKA, FL 32703 | - |
REINSTATEMENT | 1988-03-08 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-06-01 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-02-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State