Search icon

NEW MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH, INC - Florida Company Profile

Company Details

Entity Name: NEW MT. MORIAH 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: 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 592953631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 880 MELSON AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 880 MELSON AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON ROBERT Director 1151 LEE ROAD, JACKSONVILLE, FL, 32225
SAMPSON RODERICK Vice President 10333 CLAYTON MILL ROAD, JACKSONVILLE, FL, 32221
MOBLEY CALVIN Treasurer 3243 FITZGERALD ST, JACKSONVILLE, FL, 32254
MOBLEY CALVIN Director 3243 FITZGERALD ST, JACKSONVILLE, FL, 32254
Lockley Gloria Secretary 1052 Emilys Walk Lane East, Jacksonville, FL, 32221
Lockley Gloria Director 1052 Emilys Walk Lane East, Jacksonville, FL, 32221
MCSWAIN JOANNE Asst 3827 BRAMBLE ROAD, JACKSONVILLE, FL, 32210
RASHAD SHA'REFF Past 9042 Smoketree Drive, JACKSONVILLE, FL, 32244
LOCKLEY GLORIA R Agent 1052 EMILY'S WALK LANE EAST, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1052 EMILY'S WALK LANE EAST, JACKSONVILLE, FL 32221 -
NAME CHANGE AMENDMENT 2012-08-08 NEW MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH, INC -
CHANGE OF MAILING ADDRESS 2004-04-14 880 MELSON AVE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2002-04-02 LOCKLEY, GLORIA R -
CHANGE OF PRINCIPAL ADDRESS 1994-04-01 880 MELSON AVE, JACKSONVILLE, FL 32254 -

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: 02 Apr 2025

Sources: Florida Department of State