Search icon

CLAY COUNTY MINISTERIAL ALLIANCE, INC

Company Details

Entity Name: CLAY COUNTY MINISTERIAL ALLIANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Document Number: N13000002653
FEI/EIN Number 46-3225357
Mail Address: 1964 Amberly Drive, Middleburg, FL, 32068, US
Address: 504 McIntosh Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Henley Sr Eddie BPastor Agent 1964 Amberly Drive, Middleburg, FL, 32068

President

Name Role Address
Henley Eddie BPastor President 1964 Amberly Drive, Middleburg, FL, 32068

Vice President

Name Role Address
Wright Barry Pastor Vice President 3971 Royal Pines Drive, Orange Park, FL, 32065

Treasurer

Name Role Address
Reese Joseph Pastor Treasurer 2020 Wells Road, Orange Park, FL, 32073

Chap

Name Role Address
Frazier Darrell CPastor Chap 10001 Andean Fox Drive, Jacksonville, FL, 32222

Assi

Name Role Address
Bost Dolores Dr. Assi 1800 Kingsley Avenue, Orange Park, FL, 32073

Secretary

Name Role Address
Stovall Patricia BReveren Secretary 1446 Pawnee Street, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 504 McIntosh Avenue, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2023-04-03 504 McIntosh Avenue, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Henley Sr, Eddie B, Pastor No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1964 Amberly Drive, Middleburg, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State