Entity Name: | SAINT JAMES 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: | 11 Sep 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | 730652 |
FEI/EIN Number |
592438947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Dummitt Ave, Titusville, FL, 32796, US |
Mail Address: | 625 Dummitt Ave, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Roy Jr. | Past | 7709 Outcrop Pass, Lithonia, GA, 30058 |
Samanthia Parker | Trustee | 614 Canaveral Avenue, Titusville, FL, 32796 |
Jenkins Charles Jr. | Treasurer | 2184 Heritage Drive, Titusville, FL, 32780 |
Diggs Johnny AJr. | Stew | 511 Lumber Jack Place, Cocoa, FL, 32927 |
McIntyre LeTisha L | Chur | 3213 Moe Norman Court, Titusville, FL, 32780 |
ST. JAMES AME CHURCH TITUSVILLE, FL | Agent | 625 DUMMITT AVENUE, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 625 Dummitt Ave, Titusville, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 625 Dummitt Ave, Titusville, FL 32796 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 625 DUMMITT AVENUE, TITUSVILLE, FL 32796 | - |
REINSTATEMENT | 2014-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | ST. JAMES AME CHURCH TITUSVILLE, FL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1997-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
AMENDED ANNUAL REPORT | 2016-12-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State