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 |
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 |
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 | - | - |
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