Search icon

MT. MORIAH UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1366770133

Authorized Person:

Name:
DELORIS DEMPS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
Yes

Contacts:

Fax:
9043961444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-03-13 KINSEY, EVELYN -

Documents

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