Search icon

MORAVIAN CHURCH IN AMERICA, SOUTHERN PROVINCE - Florida Company Profile

Company claim

Is this your business?

Get access!

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
Owens Donna Agent 1525 SR 434 W, Longwood, FL, 32750
Honey Renee Chief Financial Officer 459 S. Church Street, Winston-Salem, NC, 27101

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State