Search icon

DAWSON CHAPEL CHRISTIAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DAWSON CHAPEL CHRISTIAN 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: 05 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2017 (8 years ago)
Document Number: N99000003047
FEI/EIN Number 593637747

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

Address: 225 North Orange Street, St. Augustine, FL, 32084, US
Mail Address: 225 North Orange Street, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burch Mae T Agent 756 W 13th Street, St. Augustine, FL, 32084
CHASE DIANNE Trustee 817 West 2nd Street, ST. Augustine, FL, 32084
LEWIS, Sr. CURTIS Trustee 994 West King Street, St. Augustine, FL, 32084
BURCH MAE T Loca 756 West 13th Street, St. Augustine, FL, 32084
Orr Joyce M Past 225 North Orange Street, Saint Augustine, FL, 32084
Wilbur Joseph Trustee 980 West 6th Street, ST. Augustine, FL, 32084
Aina-Jones Shirley M Stew 980 West 6th Street, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 756 W 13th Street, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 225 North Orange Street, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-05-09 225 North Orange Street, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-05-09 Burch, Mae T -
REINSTATEMENT 2017-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-05-09
ANNUAL REPORT 2010-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State