Search icon

CENTRAL METROPOLITAN CME CHURCH INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL METROPOLITAN CME 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: 11 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: N07000004709
FEI/EIN Number 593680315

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

Address: 4611 NORTH PEARL STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 4611 NORTH PEARL STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY ROSCOE C Chief Executive Officer 11351 MANATEE DRIVE, JACKSONVILLE, FL, 32218
HAYNES CORY Vice President 12241 EMBLEM COURT, JACKSONVILLE, FL, 32221
Moore Barry Dr. Trustee 9465 Wagner Road, JACKSONVILLE, FL, 32219
JENKINS WILLIAM K Treasurer 1011 ETHAN ALLEN STREET, JACKSONVILLE, FL, 32206
MOORE ALLEN L Chairman 8611 Graybar Drive, Jacksonville, FL, 32221
BRADLEY PATRICIA C RECO 1007 West 25th Street, JACKSONVILLE, FL, 32209
MOORE ALLEN L Agent 8611 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 8611 GRAYBAR DRIVE, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2024-11-01 MOORE, ALLEN L -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-08-19
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State