Entity Name: | MT. OLIVE AFRICAN METHODIST EPISCOPAL CHURCH OF ORANGE BEND, 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 Aug 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | 764601 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9826 CR 44, LEESBURG, FL, 34788, US |
Mail Address: | 36825 LAKE YALE DRIVE, GRAND ISLAND, FL, 32735, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER OMEGA | Chairman | 1546 PROVIDENCE CIRCLE, ORLANDO, FL, 32818 |
COLLIER OMEGA | Director | 1546 PROVIDENCE CIRCLE, ORLANDO, FL, 32818 |
FIELDS STACY | Secretary | 4150 WALTHAM FOREST DR., TAVARES, FL, 32778 |
FIELDS STACY | Treasurer | 4150 WALTHAM FOREST DR., TAVARES, FL, 32778 |
FIELDS STACY | Director | 4150 WALTHAM FOREST DR., TAVARES, FL, 32778 |
Reid, III Frank MBishop | Agent | 101 E. UNION STREET, JACKSONVILLE, FL, 32202 |
CURRY, EARL F. | Director | 36825 LAKE YALE DRIVE, GRAND ISLAND, FL, 32735 |
CURRY, EARL F. | Vice Chairman | 36825 LAKE YALE DRIVE, GRAND ISLAND, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Reid, III, Frank M, Bishop | - |
AMENDMENT | 2006-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 101 E. UNION STREET, SUITE 301, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2002-02-04 | 9826 CR 44, LEESBURG, FL 34788 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-30 | 9826 CR 44, LEESBURG, FL 34788 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State