Search icon

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

Company Details

Entity Name: MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH OF CENTRAL 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: 13 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: N00000006830
FEI/EIN Number 593479837

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

Address: 2525 WEST CHURCH STREET, ORLANDO, FL, 32805, US
Mail Address: 2525 WEST CHURCH STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMMAGE WILLIE Director 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
GRIMMAGE WILLIE Secretary 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
FULLER VERNON Director 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
FULLER VERNON Treasurer 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
ANDREWS DENISE PASTOR Director 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
REID FRANK MIII Agent 101 E. UNION STREET, JACKSONVILLE, FL, 32202
GREEN MARCUS RPASTOR Director 2525 WEST CHURCH STREET, ORLANDO, FL, 32805
GREEN MARCUS RPASTOR President 2525 WEST CHURCH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2525 WEST CHURCH STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-04-17 2525 WEST CHURCH STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-04-29 REID, FRANK M, III -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 101 E. UNION STREET, SUITE 301, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State