Search icon

MORAVIAN CHURCH IN AMERICA, SOUTHERN PROVINCE - Florida Company Profile

Company Details

Entity Name: MORAVIAN CHURCH IN AMERICA, SOUTHERN PROVINCE
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 May 1958 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: 812778
FEI/EIN Number 560552778

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

Address: 459 S. CHURCH ST., WINSTON-SALEM, NC, 27101, US
Mail Address: 459 S. CHURCH ST., WINSTON-SALEM, NC, 27101, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Routh Cornelius B President 459 S. Church St, Winston-Salem, NC, 27101
Glance Robyn Chief Financial Officer 459 S. Church Street, Winston-Salem, NC, 27101
Owens Donna Agent 1525 SR 434 W, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000446 FLORIDA DISTRICT BOARD, MORAVIAN CHURCH IN AMERICA, SOUTHERN PROVINCE EXPIRED 2017-01-03 2022-12-31 - 1525 W STATE ROAD 434, LONGWOOD, FL, 32750
G11000093076 FLORIDA DISTRICT BOARD MORAVIAN CHURCH IN AMERICA - SOUTHERN PROVINCE EXPIRED 2011-09-21 2016-12-31 - 1525 W STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-10 Owens, Donna -
REINSTATEMENT 2016-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 1525 SR 434 W, Longwood, FL 32750 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-03-19 459 S. CHURCH ST., WINSTON-SALEM, NC 27101 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 459 S. CHURCH ST., WINSTON-SALEM, NC 27101 -
NAME CHANGE AMENDMENT 1979-11-27 MORAVIAN CHURCH IN AMERICA, SOUTHERN PROVINCE -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State