Search icon

MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH, JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH, JACKSONVILLE, FLORIDA, 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: 18 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N95000004934
FEI/EIN Number 593596471

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

Address: 841 FRANKLIN STREET, JACKSONVILLE, FL, 32206
Mail Address: 841 FRANKLIN STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED GRANVILLE W President 2002 MT. HERMAN ST, JACKSONVILLE, FL, 32209
PORTER ROBERT Treasurer 3041 TROUT RIVER BLVD., JACKSONVILLE, FL, 32208
KENNERLY BENJAMIN Secretary 4305 BESSIE CIRCLE W, JACKSONVILLE, FL, 32209
KENNERLY BENJAMIN Director 4305 BESSIE CIRCLE W, JACKSONVILLE, FL, 32209
HODGES EUGENE S Vice President 9532 PRIORY AVE, JACKSONVILLE, FL, 32208
HODGES EUGENE S Director 9532 PRIORY AVE, JACKSONVILLE, FL, 32208
ANDERSON BERTHA Director 5064 JIES CT, JACKSONVILLE, FL, 32208
REED GRANVILLE W Agent 841 FRANKLIN STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-10 REED, GRANVILLE WIII -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 841 FRANKLIN STREET, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 841 FRANKLIN STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1999-04-01 841 FRANKLIN STREET, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State