Entity Name: | GREATER SAINT PAUL AFRICAN METHODIST EPISCOPAL 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: | 14 Oct 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2017 (8 years ago) |
Document Number: | N97000005783 |
FEI/EIN Number |
650638639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 MARTIN LUTHER KING BLVD, BOYNTON BEACH, FL, 33435 |
Mail Address: | 217 N. Seacrest Boulevard, BOYNTON BEACH, FL, 33425, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCURDY P A | Secretary | 5111 ST JOHN AVE SOUTH, BOYNTON BEACH, FL, 33437 |
Sapp Lee MDr. | Past | 14464 69th Street North, Loxahatchee, FL, 33470 |
SIMMS ELLA | Treasurer | 315 MLK JR. BLVD, BOYNTON BEACH, FL, 33435 |
HARRIS KATHY E | Agent | 6385 COUNTRY FAIR CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 6385 COUNTRY FAIR CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | HARRIS, KATHY EDWARDS | - |
REINSTATEMENT | 2017-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 315 MARTIN LUTHER KING BLVD, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-09 | 315 MARTIN LUTHER KING BLVD, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2011-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-02-28 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State