Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State