Entity Name: | SOUTH DISTRICT AME CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | N14000008852 |
FEI/EIN Number | 47-1915440 |
Address: | 9850 Lemonwood Dr., Boynton Beach, FL, 33437, US |
Mail Address: | 9850 Lemonwood Dr., Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Vincent F | Agent | 9850 Lemonwood Dr., Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
MITCHELL VINCENT F | Director | 9850 Lemonwood Dr., Boynton Beach, FL, 33437 |
MITCHELL MAGDALENE | Director | 9850 Lemonwood Dr., Boynton Beach, FL, 33437 |
JACKSON, III ROBERT | Director | 14625 SW 14th Street, Pembroke Pine, FL, 33027 |
Name | Role | Address |
---|---|---|
MITCHELL MAGDALENE | Vice President | 9850 Lemonwood Dr., Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
JACKSON, III ROBERT | Treasurer | 14625 SW 14th Street, Pembroke Pine, FL, 33027 |
Name | Role | Address |
---|---|---|
MITCHELL VINCENT F | President | 9850 Lemonwood Dr., Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-01-19 | SOUTH DISTRICT AME CHURCH, INC. | No data |
REINSTATEMENT | 2022-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | Mitchell, Vincent F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 9850 Lemonwood Dr., Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 9850 Lemonwood Dr., Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-27 | 9850 Lemonwood Dr., Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
Amendment and Name Change | 2022-01-19 |
REINSTATEMENT | 2022-01-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State