Search icon

ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES 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: 14 Aug 1986 (39 years ago)
Document Number: N16343
FEI/EIN Number 800840066

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

Address: 1436 S. MADISON AVE., CLEARWATER, FL, 33756, US
Mail Address: 1436 S. MADISON AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Johnny C Secretary 13656 120th Street, Largo, FL, 33778
MILLER JOSPEH Chairman 1130 KINGSLEY ST., CLEARWATER, FL, 33756
Dennis Darryl Titl 1436 S. MADISON AVE., CLEARWATER, FL, 33756
Jonathan Wade R Director 1312 N Madison Ave, Clearwater, FL, 33755
DENNIS DARRYL Agent 15111 Verona Ave N., CLEARWATER, FL, 33560

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 DENNIS, DARRYL -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1436 S. MADISON AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 15111 Verona Ave N., CLEARWATER, FL 33560 -
CHANGE OF MAILING ADDRESS 2011-04-11 1436 S. MADISON AVE., CLEARWATER, FL 33756 -

Court Cases

Title Case Number Docket Date Status
AGUSTIN BUNUEL, VS ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH, 3D2023-0276 2023-02-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-12301

Parties

Name AGUSTIN BUNUEL
Role Appellant
Status Active
Representations Matthew Estevez
Name ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH, INC.
Role Appellee
Status Active
Representations CHARLES ANTHONY GIBSON, SEBASTIAN JARAMILLO
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 06/30/2023
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONTO FILE REPLY BRIEF
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/01/2023
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AGUSTIN BUNUEL
Docket Date 2023-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 26, 2023.
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State