Entity Name: | MT. EVERETT RESOURCE AND LEARNING CENTER, 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: | 03 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | N10000008398 |
FEI/EIN Number |
300696040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 NW 9TH ST, HALLANDALE, FL, 33009, US |
Mail Address: | 2046 Felton Avenue, Macon, GA, 31201, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY PAUL LRev. | Chief Operating Officer | 2046 Felton Avenue, Macon, GA, 31201 |
THOMAS-INGRAM ANDREA | Secretary | 2046 Felton Avenue, Macon, GA, 31201 |
Bush Afrika | Treasurer | 2046 Felton Avenue, Macon, GA, 31201 |
Blount LaTrece Rev. | Asst | 2046 Felton Avenue, Macon, GA, 31201 |
Latimore Brenda RDr. | Asst | 2046 Felton Avenue, Macon, GA, 31201 |
KELLEY PAUL L | Agent | 318 NW 9TH ST, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049702 | MERLC | EXPIRED | 2015-05-19 | 2020-12-31 | - | 2046 FELTON AVENUE, MACON, GA, 31201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | KELLEY, PAUL LREV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 318 NW 9TH ST, HALLANDALE, FL 33009 | - |
AMENDMENT AND NAME CHANGE | 2012-03-12 | MT. EVERETT RESOURCE AND LEARNING CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State