Search icon

APOSTOLIC CHRISTIAN CHURCH OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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