Search icon

GREATER ST. PAUL A.M.E. CHURCH, INC.

Company Details

Entity Name: GREATER ST. PAUL A.M.E. CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: 739665
FEI/EIN Number 59-1154241
Address: 3680 THOMAS AVE., MIAMI, FL 33133
Mail Address: 3680 THOMAS AVE., MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOISE, EDDY, PRESIDENT/PASTOR Agent 8724 NW 83 STREET, TAMARAC, FL 33321

Trustee

Name Role Address
Dixon, Kenneth, Trustee Trustee 220 Washington Drive, Coral Gables, FL 33133

Treasurer

Name Role Address
WILLIAMS, ROSA Treasurer P.O. BOX 772355, MIAMI, FL 33177

Vice President

Name Role Address
Sullivan, Shirlil Zolando Vice President 14817 SW 114 Court, Miami, FL 33176

Secretary

Name Role Address
MCFATTEN, JULIA Secretary 6123 S.W. 69TH STREET, MIAMI, FL 33143

President

Name Role Address
Moise, Eddy, President President 8724 Northwest 83rd Street, Tamarac, FL 33321

Pastor

Name Role Address
Moise, Eddy, President Pastor 8724 Northwest 83rd Street, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 MOISE, EDDY, PRESIDENT/PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 8724 NW 83 STREET, TAMARAC, FL 33321 No data
AMENDMENT 2011-02-16 No data No data
REINSTATEMENT 2002-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1990-06-27 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1982-09-29 3680 THOMAS AVE., MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 1982-09-29 3680 THOMAS AVE., MIAMI, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001657106 TERMINATED 2013-08177-CA MIAMI-DADE CIRCUIT COURT 2013-10-22 2018-11-12 $55,231.33 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State