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 |
Name | Role | Address |
---|---|---|
Ahearn Michael S | Agent | 6383 Whispering Oaks Drive North, Jacksonville, FL, 32277 |
Name | Role | Address |
---|---|---|
Ahearn Michael S | President | 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Ahearn Pamela D | Treasurer | 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Ahearn Michael P | Vice President | 6383 Whispering Oaks Drive North, JACKSONVILLE, FL, 32277 |
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 |
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