Search icon

ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH OF ORANGE PARK, 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: 03 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: N06000011491
FEI/EIN Number 593230354

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

Address: 535 McIntosh Ave, Orange Park, FL, 32073, US
Mail Address: 535 McIntosh Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dove Jeffrey R Chairman 13001 Berwickshire Dr, Jacksonville, FL, 32224
Dove Jeffrey R Director 13001 Berwickshire Dr, Jacksonville, FL, 32224
HARRIS MESHELL Director 2964 PLUM ORCHARD DRIVE, ORANGE PARK, FL, 32073
COAXUM CASSANDRA Director 1220 CIMMARON DRIVE, ORANGE PARK, FL, 32065
Dove Jeffrey JPastor Agent 13001 Berwickshire, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 Dove, Jeffrey J., Pastor -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 13001 Berwickshire, Jacksonville, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-31 535 McIntosh Ave, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 535 McIntosh Ave, Orange Park, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State