Search icon

ST. MARK AFRICAN METHODIST EPISCOPAL CHURCH, INC - Florida Company Profile

Company Details

Entity Name: ST. MARK AFRICAN METHODIST EPISCOPAL 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: 06 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2007 (18 years ago)
Document Number: 746143
FEI/EIN Number 591973395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1968 BRUTON BLVD., ORLANDO, FL, 32805-5136
Mail Address: 1968 BRUTON BLVD., ORLANDO, FL, 32805-5136
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY TERENCE R Chief Executive Officer 1968 BRUTON BLVD, ORLANDO, FL, 32805
McDonald Greg Chief Administrative Officer 1968 BRUTON BLVD., ORLANDO, FL, 328055136
Cannady Brenda Treasurer 1968 BRUTON BLVD., ORLANDO, FL, 328055136
Daigle Chrs Secretary 1968 BRUTON BLVD., ORLANDO, FL, 328055136
Tookes Ingra Agent 1968 BRUTON BLVD., ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093324 SAINT MARK AMEC SCHOLARSHIP FUND ACTIVE 2021-07-16 2026-12-31 - 1968 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 Tookes, Ingra -
CANCEL ADM DISS/REV 2007-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-17 1968 BRUTON BLVD., ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-17 1968 BRUTON BLVD., ORLANDO, FL 32805-5136 -
CHANGE OF MAILING ADDRESS 1995-08-17 1968 BRUTON BLVD., ORLANDO, FL 32805-5136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112355 ACTIVE 2019-CA-014221-O ORANGE COUNTY, FLORIDA 2020-02-06 2025-02-20 $19240.00 AFFORDABLE ROOFING, LLC, 5387 BAKER DAIRY ROAD, HAINES CITY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State