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 |
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 |
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. | - |
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