Search icon

ST. JAMES AFRICAN METHODIST EPISCOPAL ZION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES AFRICAN METHODIST EPISCOPAL ZION CHURCH, 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: 23 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2012 (13 years ago)
Document Number: N96000002870
FEI/EIN Number 500530509

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

Address: 719 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Mail Address: P. O. BOX 421221, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ANNETTE Mrs. Chairman 2535 BOWMER DR, KISSIMMEE, FL, 34744
Smith Maxine Treasurer 3690 Penshurst Place, KISSIMMEE, FL, 34758
JONES HARRY Rev. Past 3907 LASALLE STREET, TAMPA, FL, 33607
Lester Robert Mrs. Trustee 721 Fulmar Ct, Kissimmee, FL, 34759
Jones Samuel Mr. Past 973 Pebble Creek Circle, Orlando, FL, 32824
JONES HARRY R Agent 719 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Williams Louella Stew 719 N. Henrietta St., Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-15 JONES, HARRY REV. -
CHANGE OF MAILING ADDRESS 2012-01-15 719 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2012-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-28 719 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-15 719 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State