Search icon

MIDNIGHT CRY MINISTRY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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