Entity Name: | THE APOSTOLIC CHURCH OF PEACE OF LA BELLE, FLORIDA, INCORPORATED |
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: | 20 Jan 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | 712122 |
FEI/EIN Number |
650040229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 FORDSON AVE, LABELLE, FL, 33935, US |
Mail Address: | 805 Fordson Ave, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST LOUIS VIVIAN | President | 805 Fordson Ave, LaBelle, FL, 33935 |
ST LOUIS VIVIAN | Chairman | 805 Fordson Ave, LaBelle, FL, 33935 |
THOMAS WILLIE | Vice Chairman | 695 MARTIN LUTHER KING BLVD, LABELLE, FL, 33935 |
Williams Alfred | Officer | 945 Fordson Ave, LABELLE, FL, 33935 |
Thomas Melvin | Officer | P.O. BOX 892, LABELLE, FL, 33975 |
Goree Antonio | Director | 813 Fordson Ave, LaBelle, FL, 33935 |
St. Louis Vivian | Agent | 813 FORDSON AVE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 813 FORDSON AVE, LABELLE, FL 33935 | - |
REINSTATEMENT | 2022-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-23 | St. Louis, Vivian | - |
REINSTATEMENT | 2015-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-23 | 813 FORDSON AVE, LABELLE, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-23 | 813 FORDSON AVE, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-04-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-09-23 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-05-15 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-06-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State