Search icon

ASSOCIATION OF CHURCH MISSIONS COMMITTEES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CHURCH MISSIONS COMMITTEES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1991 (34 years ago)
Date of dissolution: 05 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: P33955
FEI/EIN Number 237444531

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

Address: 4201 NORTH PEACHTREE ROAD, STE 300, ATLANTA, GA, 30341, US
Mail Address: 4201 NORTH PEACHTREE ROAD, STE 300, ATLANTA, GA, 30341, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GROH GREG Director 10316 N. FLANDERS CT., MEQUON, WI, 530925211
NARRAMORE KATHY Director 2426 SARANDI GRANDE, HACIENDA HEIGHTS, CA, 91745
PHILLIPS WOODY Chairman ACMC, INC. 116 PEACHTREE CT, FAYETTEVILLE, GA, 30215
PHILLIPS WOODY Director ACMC, INC. 116 PEACHTREE CT, FAYETTEVILLE, GA, 30215
SCHNEIDER BOB Vice President THE CHAPEL, 135 FIR HILL, AKRON, OH, 44304
SCHNEIDER BOB Director THE CHAPEL, 135 FIR HILL, AKRON, OH, 44304
SMITH PHYLLIS Director 919 CONESTOGA RD, BLDG 1,#303, ROSEMONT, PA, 19010
CAMP BRUCE Secretary ACMC, INC. 116 PEACHTREE CT., FAYETTEVILLE, GA, 30215
CAMP BRUCE Director ACMC, INC. 116 PEACHTREE CT., FAYETTEVILLE, GA, 30215
SMITH PHYLLIS Treasurer 919 CONESTOGA RD, BLDG 1,#303, ROSEMONT, PA, 19010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 4201 NORTH PEACHTREE ROAD, STE 300, ATLANTA, GA 30341 -
CHANGE OF MAILING ADDRESS 2000-03-15 4201 NORTH PEACHTREE ROAD, STE 300, ATLANTA, GA 30341 -

Documents

Name Date
Withdrawal 2003-03-05
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-06-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State