Search icon

MISSION A.I.M. CHURCH, INC.

Company Details

Entity Name: MISSION A.I.M. CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: N01000005682
FEI/EIN Number 412028797
Address: 1601 UNIVERSITY BLVD. N., JACKSONVILLE, 32211, UN
Mail Address: 1015 Atlantic Blvd # 501, Atlantic Beach, FL, 32233, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Ahearn Michael S Agent 6383 Whispering Oaks Drive North, Jacksonville, FL, 32277

President

Name Role Address
Ahearn Michael S President 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
Ahearn Pamela D Treasurer 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
Ahearn Michael P Vice President 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 6383 Whispering Oaks Drive North, Jacksonville, FL 32277 No data
NAME CHANGE AMENDMENT 2017-07-07 MISSION A.I.M. CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 1601 UNIVERSITY BLVD. N., JACKSONVILLE 32211 UN No data
CHANGE OF MAILING ADDRESS 2017-05-23 1601 UNIVERSITY BLVD. N., JACKSONVILLE 32211 UN No data
REGISTERED AGENT NAME CHANGED 2017-05-23 Ahearn, Michael S No data
NAME CHANGE AMENDMENT 2009-09-02 ARLINGTON FAMILY CHURCH, INC. No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
Name Change 2017-07-07
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State