Entity Name: | APOSTOLIC CHRISTIAN CHURCH OF WEST PALM BEACH, 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: | 31 Jul 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | 702746 |
FEI/EIN Number |
592388907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1716 MERIDIAN RD, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 1716 MERIDIAN RD, WEST PALM BCH, FL, 33417 |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerr Scott BJr. | President | 7175 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33411 |
Kerr Scott BSr. | Vice President | 4904 Martin Dr SE, East Sparta, OH, 44626 |
Raney Joseph | Corp | 4960 Country Club Way SE, Port Orchard, WA, 98367 |
Miller Miles Jr. | Corp | 1103 Eighth Street, Carrollton, KY, 41008 |
Buchanan Timothy | Assi | 825 Omar Rd, West Palm Beach, FL, 33405 |
Kerr Sarah B | Assi | 7175 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33411 |
Kerr Scott BJr. | Agent | 7175 High Sierra Circle, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 7175 High Sierra Circle, WEST PALM BEACH, FL 33411 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Kerr, Scott B, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 1716 MERIDIAN RD, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2010-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1996-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 1986-04-16 | 1716 MERIDIAN RD, WEST PALM BEACH, FL 33417 | - |
AMENDMENT | 1984-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-01-23 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State