Search icon

ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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