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 |
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 |
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 | - |
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