Search icon

THE APOSTOLIC CHURCH OF JESUS CHRIST, OF PLANT CITY, FLA., INC. - Florida Company Profile

Company Details

Entity Name: THE APOSTOLIC CHURCH OF JESUS CHRIST, OF PLANT CITY, FLA., 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: 16 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1994 (30 years ago)
Document Number: 719887
FEI/EIN Number 593729309

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

Address: 1212 W REYNOLDS ST, PLANT CITY, FL, 33563, US
Mail Address: 5204 SPRING CREEK DR, LAKELAND, FL, 33811
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXTER CHARLES WREV. President 5204 SPRING CREEK DR, LAKELAND, FL, 33811
Gifford Ron REV. Secretary 2424 Ewell Rd, Lakeland, FL, 33811
Gifford Ron REV. Director 2424 Ewell Rd, Lakeland, FL, 33811
Peters Leroy REV. Vice President 785 Stafford Dr., Christiansburg, VA, 24073
TEXTER CHARLES W Agent 5204 SPRING CREEK DR, LAKELAND, FL, 33811
TEXTER CHARLES WREV. Chairman 5204 SPRING CREEK DR, LAKELAND, FL, 33811
Hunt Thomas REV. Director 1212 W. Reynolds, Plant city, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 TEXTER, CHARLES W -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1212 W REYNOLDS ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 5204 SPRING CREEK DR, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2004-01-07 1212 W REYNOLDS ST, PLANT CITY, FL 33563 -
REINSTATEMENT 1994-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-02-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State