Search icon

SAINT JAMES CHRISTIAN METHODIST EPISCOPAL CHURCH OF TALLAHASSEE, FLORIDA, INC.

Company Details

Entity Name: SAINT JAMES CHRISTIAN METHODIST EPISCOPAL CHURCH OF TALLAHASSEE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N08118
FEI/EIN Number 61-1591205
Address: 1037 RICHMOND ST., TALLAHASSEE, FL 32304
Mail Address: 1037 RICHMOND ST., TALLAHASSEE, FL 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Echoles, Tiffiany L Agent 1170 Kiki Court, Tallahassee, FL 32304

Pastor

Name Role Address
Echoles, Tiffiany L Pastor 1170 Kiki Court, Tallahassee, FL 32304

Trustee

Name Role Address
Durden, Dietrich Trustee 5001 Lakefront Drive, Apt H5 TALLAHASSEE, FL 32303
White, LeVonte Trustee 3721 Crawfordville Road, Crawfordville, FL 32305

Recording Steward

Name Role Address
Leland, Cynthia L Recording Steward P. O. Box 20637, TALLAHASSEE, FL 32316

Steward

Name Role Address
Leland, Cynthia L Steward P. O. Box 20637, TALLAHASSEE, FL 32316
Saulsberry, Jeraline S Steward 1415 California Street, Tallahassee, FL 32304

Church Secretary

Name Role Address
Kinchen, Danielle Church Secretary 5001 Lakefront Drive, Apt H5 TALLAHASSEE, FL 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Echoles, Tiffiany L No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1170 Kiki Court, Tallahassee, FL 32304 No data
REINSTATEMENT 2018-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 1037 RICHMOND ST., TALLAHASSEE, FL 32304 No data
CHANGE OF MAILING ADDRESS 1997-05-01 1037 RICHMOND ST., TALLAHASSEE, FL 32304 No data
REINSTATEMENT 1994-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-07-18
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-09-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State