Search icon

ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH OF FT. PIERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH OF FT. PIERCE, 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: 29 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: N92000001012
FEI/EIN Number 650415719

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

Address: 1405 N. 27TH ST., FT. PIERCE, FL, 34947
Mail Address: P.O.BOX 636, FT. PIERCE, FL, 34954
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES S. SAMUEL Treasurer 1505 AVE Q, FT. PIERCE, FL, 34950
Peters Shelton Secretary 1104 Driftwood Lane, Fort Pierce, FL, 34982
DOVER ADRIENE Stew 2107 N.41ST STREET, FORT PIERCE, FL, 34947
SMITH CYNTHIA Trustee 4950 Avienda Ave, Fort Pierce, FL, 34946
Snell Lori Agent 1405 North 27th Street, Fort Pierce, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1405 North 27th Street, Fort Pierce, FL 34947 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Snell, Lori -
REINSTATEMENT 2015-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-10-12 1405 N. 27TH ST., FT. PIERCE, FL 34947 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-07-28

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State