Search icon

MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH OF COCOA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MT. MORIAH AFRICAN METHODIST EPISCOPAL CHURCH OF COCOA, 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: 09 Nov 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2004 (21 years ago)
Document Number: N98000006383
FEI/EIN Number 593170953

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

Address: 234 STONE ST, COCOA, FL, 32922, US
Mail Address: 223 Oleander Street, COCOA, FL, 32923, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosby John Trustee 3376 Rocky Gap Pl, Cocoa, FL, 32926
McDougle Wayne Treasurer 1005 Homewood Avenue, Melbourne, FL, 32941
Kennerly Melvin Rev. Dr Past 234 STONE ST, COCOA, FL, 32922
Hankerson Harriet H Fina 6751 Ringold St, Viera, FL, 329408591
Hankerson Harriet H Agent 223 Oleander Street, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-21 Hankerson, Harriet H -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 223 Oleander Street, COCOA, FL 32923 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 234 STONE ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2013-05-01 234 STONE ST, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21970.00
Total Face Value Of Loan:
21970.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,970
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,163.82
Servicing Lender:
Community CU of Florida
Use of Proceeds:
Payroll: $16,477.5
Utilities: $2,197
Mortgage Interest: $3,295.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State