Search icon

NEW MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH, INC

Company Details

Entity Name: NEW MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: N12534
FEI/EIN Number 59-2953631
Address: 880 MELSON AVE, JACKSONVILLE, FL 32254
Mail Address: 880 MELSON AVE, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKLEY, GLORIA R Agent 1052 EMILY'S WALK LANE EAST, JACKSONVILLE, FL 32221

Director

Name Role Address
WESTON, ROBERT Director 1151 LEE ROAD, JACKSONVILLE, FL 32225
MOBLEY, CALVIN Director 3243 FITZGERALD ST, JACKSONVILLE, FL 32254
Lockley, Gloria Director 1052 Emilys Walk Lane East, Jacksonville, FL 32221

Vice President

Name Role Address
SAMPSON, RODERICK Vice President 10333 CLAYTON MILL ROAD, JACKSONVILLE, FL 32221

Treasurer

Name Role Address
MOBLEY, CALVIN Treasurer 3243 FITZGERALD ST, JACKSONVILLE, FL 32254

Secretary

Name Role Address
Lockley, Gloria Secretary 1052 Emilys Walk Lane East, Jacksonville, FL 32221

Asst. Secretary

Name Role Address
MCSWAIN, JOANNE Asst. Secretary 3827 BRAMBLE ROAD, JACKSONVILLE, FL 32210

Pastor

Name Role Address
RASHAD, SHA'REFF Pastor 9042 Smoketree Drive, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1052 EMILY'S WALK LANE EAST, JACKSONVILLE, FL 32221 No data
NAME CHANGE AMENDMENT 2012-08-08 NEW MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH, INC No data
CHANGE OF MAILING ADDRESS 2004-04-14 880 MELSON AVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2002-04-02 LOCKLEY, GLORIA R No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-01 880 MELSON AVE, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State