Search icon

NEW MOUNT ARARAT APOSTOLIC ANGELICAL MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NEW MOUNT ARARAT APOSTOLIC ANGELICAL MINISTRIES INTERNATIONAL, 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: 15 Dec 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: N00376
FEI/EIN Number 592364928

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

Address: 2018 W 9TH ST, JACKSONVILLE, FL, 32209, US
Mail Address: 2461 W. 28TH STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LUCINDA Trustee 801 TAMMY COVE LANE, JACKSONVILLE, FL, 32218
ROBERTS GREGORY Trustee 2461 W. 28TH ST., JACKSONVILLE, FL, 32209
LOMAN LESLIE R Trustee 2461 West 28th Street, JACKSONVILLE, FL, 32209
ROBERTS ROBERT J Trustee 2461 WEST 28TH STREET, JACKSONVILLE, FL, 32209
Manigault David E Trustee 4765 Playschool Drive, Jacksonville, FL, 32210
Higgs Marshall Trustee 14438 Woodfield Circle South, Jacksonville, FL, 32258
ROBERTS, DOROTHY Agent 2461 W. 28TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-05-15 NEW MOUNT ARARAT APOSTOLIC ANGELICAL MINISTRIES INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1995-11-17 NEW MT. ARARAT APOSTOLIC CHURCH OF GOD FOR ALL PEOPLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 2018 W 9TH ST, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 1985-04-29 2018 W 9TH ST, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 1985-04-29 ROBERTS, DOROTHY -
REGISTERED AGENT ADDRESS CHANGED 1985-04-29 2461 W. 28TH STREET, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State