Search icon

MT MORIAH WORLD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MT MORIAH WORLD MINISTRIES, 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: 10 Sep 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: N03000007952
FEI/EIN Number 352214423

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

Address: 1416 N. "T" Street, PENSACOLA, FL, 32505, US
Mail Address: 7717 W. Jackson Street, PENSACOLA, FL, 32506, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1 Agent -
Garrett, Halo DSr. Othe 7477 Steeplechase Blvd, PENSACOLA, FL, 32526
CHANDLER DAWN D Secretary 312 N. 61ST AVE, PENSACOLA, FL, 32506
LINDSEY VICTOR DSr. Asso 3004 GODWIN LANE, PENSACOLA, FL, 32526
Smith Nicholas L Asso 7717 W. JACKSON ST, PENSACOLA, FL, 32506
LINDSEY-SMITH YVETTE L Chairman 7717 W. JACKSON STREET, PENSACOLA, FL, 32506
JOHNSON MATTIE Deac 2615 TRUMAN AVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 1 -
CHANGE OF MAILING ADDRESS 2015-02-21 1416 N. "T" Street, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 1416 N. "T" Street, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 7717 W. JACKSON STREET, PENSACOLA, FL 32506 -
AMENDMENT AND NAME CHANGE 2010-10-15 MT MORIAH WORLD MINISTRIES, INC. -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State