Entity Name: | GREGG CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH, 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: | 16 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 1991 (34 years ago) |
Document Number: | N03107 |
FEI/EIN Number |
592618155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 CARSON DR SE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | P.O.BOX 1779, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCELVY ANNIE G | Director | 610 MANOR CT, NW, FORT WALTON BEACH, FL, 32547 |
BROWN MATTIE | Director | 31 W AUDREY DR, FORT WALTON BEACH, FL, 32548 |
Hogan Estell J | Director | 1000 LeBayou Bend, Fort Walton Beach, FL, 32547 |
Mitchell Gregory | Director | 179 Miramar Street, Mary Esther, FL, 32569 |
Kelley Leroy Jr. | Director | 708 Scott Street, Fort Walton Beach, FL, 32547 |
Jacobs Kenneth GSr. | Director | 19 11th Street, Shalimar, FL, 32579 |
WILLIAMS CECIL B | Agent | 3 MEADOWS CIRCLE, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-17 | 34 CARSON DR SE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 3 MEADOWS CIRCLE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | WILLIAMS, CECIL B | - |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 34 CARSON DR SE, FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 1991-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-01-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State