Search icon

MOSES COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MOSES COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N03000005108
FEI/EIN Number 412044714

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

Address: 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL, 32222
Mail Address: 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT KE'TERA Treasurer 3317 TALISMAN DR., MIDDLEBURG, FL, 32068
GAINES ANGELA M Secretary 2900 BRITTANY BLUFF, ORANGE PARK, FL, 32073
SPAN MARKITTA BM 7644 MELISSA COURT NORTH, JACKSONVILLE, FL, 32206
LITTLE IVORY BM 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL, 32222
CRISWELL BELINDA L BM 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL, 32222
CRISWELL MOSES L President 8813 FALCON TRACE DR S, JACKSONVILLE, FL, 32222
CRISWELL MOSES L Agent 8813 FALCON TRACE DRIVE SOUTH, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 8813 FALCON TRACE DRIVE SOUTH, JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 2011-04-02 CRISWELL, MOSES LSR. -
AMENDMENT AND NAME CHANGE 2010-05-28 MOSES COMMUNITY DEVELOPMENT CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2010-01-14 8813 FALCON TRACE DR. SOUTH, JACKSONVILLE, FL 32222 -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-02
Amendment and Name Change 2010-05-28
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State