Entity Name: | SAINT JAMES A.M.E. CHURCH OF PAHOKEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N95000003338 |
FEI/EIN Number |
650099174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 South Lake Ave., Pahokee, FL, 33476, US |
Mail Address: | P.O. BOX 502, Pahokee, FL, 33476, US |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterkin Kenneth | Stew | 315 Seminole Court, Pahokee, FL, 33476 |
allen Geraldine | Stew | 123 S Flame Street, Pahokee, FL, 33476 |
Kelly Leticia | Stew | 509 Pahokee Circle, Pahokee, FL, 33476 |
Peterkin Doretha | Stew | 315 Seminole Court, Pahokee, FL, 33476 |
Green Faith | Trustee | P.O. Box 356, Pahokee, FL, 33476 |
Eady Lonnie | Trustee | P.O. Box 517, Pahokee, FL, 33476 |
Franklin Thomas LPastor | Agent | 1341 Maplewood Dr SW., Port St. Lucie, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Franklin, Thomas L, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 1341 Maplewood Dr SW., Port St. Lucie, FL 34956 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 465 South Lake Ave., Pahokee, FL 33476 | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 465 South Lake Ave., Pahokee, FL 33476 | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1996-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State