Search icon

ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH OF PALMETTO, INC.

Company Details

Entity Name: ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH OF PALMETTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (9 months ago)
Document Number: N06000013090
FEI/EIN Number 593299471
Address: 2315 5TH AVENUE DR EAST, PALMETTO, FL, 34221
Mail Address: 2315 5TH AVE DR E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Wardlaw Kevin Rev. Agent 2421 17TH AVE. SOUTH, ST.PETERSBURG, FL, 33712

President

Name Role Address
Wardlaw Kevin Reveren President 2315 5TH AVENUE DR EAST, PALMETTO, FL, 34221

Director

Name Role Address
Wardlaw Kevin Reveren Director 2315 5TH AVENUE DR EAST, PALMETTO, FL, 34221
JEFFERSON FRANCINE Director 1308 26TH ST CT E, PALMETTO, FL, 34221
COTTON JOHN E Director 1817 ORANGE HILL DR, BRANDON, FL, 33510

Treasurer

Name Role Address
JEFFERSON FRANCINE Treasurer 1308 26TH ST CT E, PALMETTO, FL, 34221

FINA

Name Role Address
LOWE SARAH AReveren FINA 707 13th street west, Palmetto, FL, 34221

Corr

Name Role Address
Cotton-Myrick Joyce Corr 707 13th street west, Palmetto, FL, 32441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2315 5TH AVENUE DR EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2024-05-20 Wardlaw, Kevin, Rev. No data
REINSTATEMENT 2024-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 2421 17TH AVE. SOUTH, ST.PETERSBURG, FL 33712 No data
REINSTATEMENT 2019-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-03-24 2315 5TH AVENUE DR EAST, PALMETTO, FL 34221 No data
AMENDMENT 2012-06-08 No data No data
REINSTATEMENT 2012-06-08 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State