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 |
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 |
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 | - | - |
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