Entity Name: | APOSTOLIC PRAISE TABERNACLE, 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: | 09 Nov 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | 713603 |
FEI/EIN Number |
592390952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11871 PLANTATION RD., FT. MYERS, FL, 33966, US |
Mail Address: | 18141 Roberts Rd, North Fort Myers, FL, 33917, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN STEPHEN T | Director | 14736 KIMBERLY LANE, FT MYERS, FL, 33908 |
BRUCE LESTER P | Trustee | 1131 SW 43RD ST, CAPE CORAL, FL, 33914 |
LOCKE PHILLIP | President | 18141 ROBERTS ROAD, NORTH FT. MYERS, FL, 33917 |
MORIMANNO JOHN T | Director | 2722 NW 10th Ter, Cape Coral, FL, 33993 |
Locke Roger | Director | 4675 32nd Ave SW, Naples, FL, 34116 |
Locke Phillip A | Agent | 18141 Roberts Rd, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | Locke, Phillip A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 18141 Roberts Rd, North Fort Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 11871 PLANTATION RD., FT. MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 11871 PLANTATION RD., FT. MYERS, FL 33966 | - |
NAME CHANGE AMENDMENT | 2001-12-07 | APOSTOLIC PRAISE TABERNACLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State