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 |
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 |
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 | - |
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