Search icon

GREATER NEW HOPE AFRICAN METHODIST EPISCOPAL CHURCH, INC. JACKSONVILLE, FLORIDA - Florida Company Profile

Company Details

Entity Name: GREATER NEW HOPE AFRICAN METHODIST EPISCOPAL CHURCH, INC. JACKSONVILLE, FLORIDA
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: 31 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: N95000005210
FEI/EIN Number 680659289

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

Address: 2708 N. DAVIS STREET, JACKSONVILLE, FL, 32209, AF
Mail Address: P. O. Box 43312, JACKSONVILLE, FL, 32203-3312, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reid Frank MBishop Chairman 101 E UNION STREET, JACKSONVILLE, FL, 32202
Reid Frank MBishop Director 101 E UNION STREET, JACKSONVILLE, FL, 32202
Rogers Anthony Past P.O. Box 382, Citra, FL, 32113
Blount Janice Y Treasurer 8307 Gullege, JACKSONVILLE, FL, 32219
MORRIS EVELYN PBishop Secretary 5617 SOPHIST CIR. N., JACKSONVILLE, FL, 32218
Harris Shirley T Fina 4503 Trenton Dr. S., Jacksonville, FL, 32209
Spivey Michael MSr. Trustee 1571 Hurst Place, Jacksonville, FL, 32209
Blount Janice Y Agent 8307 Gullege Dr, Jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-23 Blount, Janice Y -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 8307 Gullege Dr, Jacksonville, FL 32219 -
CHANGE OF MAILING ADDRESS 2018-04-21 2708 N. DAVIS STREET, JACKSONVILLE, FL 32209 AF -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2708 N. DAVIS STREET, JACKSONVILLE, FL 32209 AF -
REINSTATEMENT 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-28
Reg. Agent Change 2019-02-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State