Search icon

GREGG CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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