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 |
Name | Role | Address |
---|---|---|
LOCKLEY, GLORIA R | Agent | 1052 EMILY'S WALK LANE EAST, JACKSONVILLE, FL 32221 |
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 |
Name | Role | Address |
---|---|---|
SAMPSON, RODERICK | Vice President | 10333 CLAYTON MILL ROAD, JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
MOBLEY, CALVIN | Treasurer | 3243 FITZGERALD ST, JACKSONVILLE, FL 32254 |
Name | Role | Address |
---|---|---|
Lockley, Gloria | Secretary | 1052 Emilys Walk Lane East, Jacksonville, FL 32221 |
Name | Role | Address |
---|---|---|
MCSWAIN, JOANNE | Asst. Secretary | 3827 BRAMBLE ROAD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
RASHAD, SHA'REFF | Pastor | 9042 Smoketree Drive, JACKSONVILLE, FL 32244 |
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 |
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