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 |
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 |
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 |
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 | - |
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 |
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