GREATER ST. PAUL A.M.E. CHURCH, INC. - Florida Company Profile

Entity Name: | GREATER ST. PAUL 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: | 14 Jul 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | 739665 |
FEI/EIN Number |
591154241
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Dixon Kenneth Trustee | Trustee | 220 Washington Drive, Coral Gables, FL, 33133 |
WILLIAMS ROSA | Treasurer | P.O. BOX 772355, MIAMI, FL, 33177 |
Sullivan Shirlil Z | Vice President | 14817 SW 114 Court, Miami, FL, 33176 |
MCFATTEN JULIA Trustee | Secretary | 6123 S.W. 69TH STREET, MIAMI, FL, 33143 |
Moise Eddy Preside | President | 8724 Northwest 83rd Street, Tamarac, FL, 33321 |
MOISE EDDY PRESIDE | Agent | 8724 NW 83 STREET, TAMARAC, FL, 33321 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-10 | MOISE, EDDY, PRESIDENT/PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 8724 NW 83 STREET, TAMARAC, FL 33321 | - |
AMENDMENT | 2011-02-16 | - | - |
REINSTATEMENT | 2002-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1990-06-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-09-29 | 3680 THOMAS AVE., MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 1982-09-29 | 3680 THOMAS AVE., MIAMI, FL 33133 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State