Search icon

MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH, OF GAINESVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH, OF GAINESVILLE, FLORIDA, 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: 18 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: 758829
FEI/EIN Number 592655405

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

Address: 721 S.E. 8TH STREET, GAINESVILLE, FL, 32601
Mail Address: 721 S.E. 8TH STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINGO GWENUEL W Co P. O. Box 13119, Gainesville, FL, 32604
MINGO GWENUEL W Treasurer P. O. Box 13119, Gainesville, FL, 32604
Barber Caroline E Stew 2710 SE 20th Avenue, Gainesville, FL, 32641
Filer Phillis Stew 2121 N.E. 7th Ave., Gainesville, FL, 32641
Miles-Hamilton Juanita W Fina 219 NE 8th Ave., Gainesville, FL, 32641
Williams, Sr. John DRev. Agent 721 S.E. 8TH STREET, GAINESVILLE, FL, 32601
McCloud Annetta Co 25131 N. W. 3 Avenue, Newberry, FL, 32669
McCloud Annetta Treasurer 25131 N. W. 3 Avenue, Newberry, FL, 32669
Mosley Ruby L Bus 3119 NE 14th Street, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Williams, Sr., John D, Rev. -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-02-01 721 S.E. 8TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-18 721 S.E. 8TH STREET, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 1992-11-12 721 S.E. 8TH STREET, GAINESVILLE, FL 32601 -
REINSTATEMENT 1992-11-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State