Search icon

MOUNT MORIAH CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOUNT MORIAH CHURCH, INCORPORATED
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: 27 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: N98000002454
FEI/EIN Number 223889572

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

Address: 8012 HWY 90, SNEADS, FL, 32460, US
Mail Address: 1611 Gulf Power Road, SNEADS, FL, 32460, US
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KLENT A President 1611 Gulf Power Road, SNEADS, FL, 32460
JAMES ELOUISE M Vice President 1611 Gulf Power Road, SNEADS, FL, 32460
MARLOW CHER Asst 8028 Yellow Moon Rd., Tallahassee, FL, 32324
MARLOW TONY D Director 3058 CURRYWOODS DR, ORLANDO, FL, 32822
PENDER JACKIE Treasurer 4254 CENTURY ROAD, GREENWOOD, FL, 32443
DAVIS CLARENCE A Director 1100 HWY 73, MARIANNA, FL, 32448
KLENT JAMES A Agent 1611 Gulf Power Road, SNEADS, FL, 32460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1611 Gulf Power Road, SNEADS, FL 32460 -
CHANGE OF MAILING ADDRESS 2021-03-15 8012 HWY 90, SNEADS, FL 32460 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 8012 HWY 90, SNEADS, FL 32460 -
AMENDMENT AND NAME CHANGE 2015-06-23 MOUNT MORIAH CHURCH, INCORPORATED -
AMENDMENT 2011-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 KLENT, JAMES A -
AMENDMENT AND NAME CHANGE 2009-10-15 MOUNT MORIAH CHRISTIAN CHURCH WORSHIP CENTER INC. -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2002-02-07 KA AND EM INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-31
Amendment and Name Change 2015-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State