Search icon

GREATER SAINT PAUL AFRICAN METHODIST EPISCOPAL CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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