Search icon

GREATER MOUNT OLIVE AME CHURCH OF MERRITT ISLAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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