Search icon

THE NATIONAL AFRICAN-AMERICAN ARCHIVES AND MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: THE NATIONAL AFRICAN-AMERICAN ARCHIVES AND MUSEUM, 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N96000003668
FEI/EIN Number 593397757

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

Address: 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
Mail Address: 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD MOSES A Chairman 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
FLOYD MOSES A Director 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
FLOYD ZANETA C Secretary 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
FLOYD ZANETA C Director 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
SINGLETON JOHN Director 169 M L KING ST, SAINT AUGUSTINE, FL, 32084
FLOYD MRS ANN Treasurer 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
FLOYD MRS ANN Director 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
WALL MEGAN A Director 108 1ST ST., SAINT AUGUSTINE, FL, 320806365
FLOYD MOSES A Agent 140 N. VOLUSIA ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 140 N. VOLUSIA ST., ST. AUGUSTINE, FL 32084 -
CANCEL ADM DISS/REV 2008-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 140 N. VOLUSIA ST., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2008-01-08 140 N. VOLUSIA ST., ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1997-04-18 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2008-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State