Entity Name: | UPLIFT CHURCH OF THE C&MA 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: | 30 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 2015 (10 years ago) |
Document Number: | N15000000981 |
FEI/EIN Number |
47-2958277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1132 Hamilton Street, Jacksonville, FL, 32205, US |
Mail Address: | 1132 Hamilton Street, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jerome Kedesh | Chairman | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Michel Neemy | Secretary | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Michel David | Treasurer | 1132, Jacksonville, FL, 32205 |
Louis Alegue | Vice President | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Dugard Louidoma | Officer | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Saint Jacques Rose Danie | Asst | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Michel Neemy | Agent | 1132 Hamilton Street, Jacksonville, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1132 Hamilton Street, Jacksonville, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 1132 Hamilton Street, Jacksonville, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 1132 Hamilton Street, Jacksonville, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Michel, Neemy | - |
AMENDMENT | 2015-02-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State