Entity Name: | MIDNIGHT CRY MINISTRY CHURCH, 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: | 27 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2015 (10 years ago) |
Document Number: | N06347 |
FEI/EIN Number |
592478822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CHURCH BUILDING, 1371 HAMMOND BLVD, JACKSONVILLE, FL, 32221, US |
Mail Address: | PO BOX 37616, JACKSONVILLE, FL, 32236-7616, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McPherson Scott | President | PO Box 805, McClenny, FL, 32063 |
Mantle Troy | Vice President | 1375 Hammond Blvd., Jacksonville, FL, 32221 |
McMillian Debbie | Secretary | 7818 North Court, Macclenny, FL, 32063 |
Szelak Mike | Treasurer | 7824 Red Top Road, Macclenny, FL, 32063 |
Talbert Anthony R | Director | 6330 North 40 circle, Macclenny, FL, 32063 |
Bureau Jack | Director | 10465 Innisbrook Drive, Jacksonville, FL, 32222 |
Talbert Anthony R | Agent | 6330 North 40 Circle, Macclenny, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-04 | Talbert, Anthony R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-04 | 6330 North 40 Circle, Macclenny, FL 32063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | CHURCH BUILDING, 1371 HAMMOND BLVD, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2007-07-02 | CHURCH BUILDING, 1371 HAMMOND BLVD, JACKSONVILLE, FL 32221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State