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 |
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 |
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 | - | - |
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