Search icon

GREATER HURST CHAPEL A.M.E. CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GREATER HURST CHAPEL A.M.E. 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: 13 Jun 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: 723657
FEI/EIN Number 592741229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2730 NORTH LINKS AVE, SARASOTA, FL, 34234
Mail Address: 2730 N Links Ave, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lassiter Walter President 2730 N Links Ave, SARASOTA, FL, 34234
JOHNSON BETTY J Officer 2730 NORTH LINKS AVE, SARASOTA, FL, 34234
YANCY HUGH J Director 2730 NORTH LINKS AVE, SARASOTA, FL, 34234
JONES ELIZABETH Officer 2730 NORTH LINKS AVE., SARASOTA, FL, 34234
WIMBERLY DEBORAH A Director 2730 NORTH LINKS AVE., SARASOTA, FL, 34235
Lassiter Walter Agent 2730 NORTH LINKS AVENUE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Lassiter, Walter -
CHANGE OF MAILING ADDRESS 2021-03-09 2730 NORTH LINKS AVE, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-15 2730 NORTH LINKS AVENUE, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 2730 NORTH LINKS AVE, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2004-10-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State