Entity Name: | GREATER MOUNT OLIVE AME CHURCH OF MERRITT ISLAND, 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: | 27 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2002 (22 years ago) |
Document Number: | 745046 |
FEI/EIN Number |
593474086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P. O. BOX 540072, MERRITT ISLAND, FL, 32954, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Luella | Treasurer | 300 Sawyer Avenue, Merritt Island, FL, 32953 |
Vickers Barbara | Director | 287 Marion Place, Merritt Island, FL, 32953 |
Coney James Jr. | Secretary | 440 Oxford Avenue, MERRITT ISLAND, FL, 32953 |
French Larry | Stew | 1356 George Edwards Court, Merritt Islanad, FL, 32953 |
Davidson Haywood | Past | 5485 High Pasture Way, Melbourne, FL, 32940 |
Reid Frank MIII | Agent | 101 East Union Street, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Reid, Frank Madison, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 101 East Union Street, 301, Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1240 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2002-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-29 | 1240 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 1985-12-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State