Entity Name: | MT. MORIAH UNITED METHODIST CHURCH, INC. |
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: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N04000001126 |
FEI/EIN Number |
331073579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
Mail Address: | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN BERNARD | Director | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
Daniels Isabell | Vice President | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
Daniels Isabell | Director | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
KINSEY EVELYN | Secretary | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
KINSEY EVELYN | Director | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
RIGBY-BROOKS PEARL | Treasurer | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
RIGBY-BROOKS PEARL | Director | 3919 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
Kamara James | Director | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
Scott Israel | Director | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
KINSEY EVELYN | Agent | 3919 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-13 | KINSEY, EVELYN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State