Search icon

SOUTH DISTRICT AME CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DISTRICT AME 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: 22 Sep 2014 (11 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

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

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

Key Officers & Management

Name Role Address
MITCHELL VINCENT F President 9850 Lemonwood Dr., Boynton Beach, FL, 33437
MITCHELL VINCENT F Director 9850 Lemonwood Dr., Boynton Beach, FL, 33437
MITCHELL MAGDALENE Vice President 9850 Lemonwood Dr., Boynton Beach, FL, 33437
Mitchell Vincent F Agent 9850 Lemonwood Dr., Boynton Beach, FL, 33437
JACKSON, III ROBERT Treasurer 14625 SW 14th Street, Pembroke Pine, FL, 33027
MITCHELL MAGDALENE Director 9850 Lemonwood Dr., Boynton Beach, FL, 33437
JACKSON, III ROBERT Director 14625 SW 14th Street, Pembroke Pine, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-01-19 SOUTH DISTRICT AME CHURCH, INC. -
REINSTATEMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 Mitchell, Vincent F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 9850 Lemonwood Dr., Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-06-27 9850 Lemonwood Dr., Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 9850 Lemonwood Dr., Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
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

Date of last update: 01 May 2025

Sources: Florida Department of State