Entity Name: | ST JOHN AFRICAN METHODIST EPISCOPAL 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: | 14 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | N07000005961 |
FEI/EIN Number |
25-8489830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 NW 24 AVE., POMPANO BEACH, FL, 33069, US |
Mail Address: | 595 NW 24 AVE., POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Georgia Thompson | Treasurer | 595 NW 24 AVE., POMPANO BEACH, FL, 33069 |
BOZEMAN Rosetta | Secretary | 595 NW 24 AVE., POMPANO BEACH, FL, 33069 |
GLOVER JANELL W | Secretary | 595 NW 24TH AVE., POMPANO BEACH, FL, 33069 |
Magwood Antonio | President | 595 NW 24 AVE., pompano beach., FL, 33069 |
Magwood Antonio | Chief Executive Officer | 595 NW 24 AVE., pompano beach., FL, 33069 |
bozeman rosa msteward | Agent | 5210 NW 5th Street, LAUDERHILL, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 5210 NW 5th Street, LAUDERHILL, FL 33311 | - |
REINSTATEMENT | 2022-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | bozeman, rosa m, steward | - |
AMENDMENT | 2014-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 595 NW 24 AVE., POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 595 NW 24 AVE., POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2013-11-27 | - | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-04-18 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-10-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State