Search icon

APOSTOLIC BIBLE CHURCH OF BRANDON, INC.

Company Details

Entity Name: APOSTOLIC BIBLE CHURCH OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jul 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: 730210
FEI/EIN Number 65-0099365
Mail Address: 2908 Bell Shoals Rd., Brandon, FL 33511
Address: 2908 Bell Shoals Rd, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tichenor, Jimmy D Agent 2908 Bell Shoals Rd, Brandon, FL 33511

Board of Directors President

Name Role Address
TICHENOR, JIMMY D. Board of Directors President 507 Brentwood Place, Brandon, FL 33511

Board Member

Name Role Address
DEESE, ROBERT Board Member 3942 State Road 60, Dover, FL 33527
Vannoy, Philip J, Rev Board Member 2908 Bell Shoals Rd, Brandon, FL 33511
Rodriguez, Eusebio Board Member 13144 Early Run Lane, Riverview, FL 33578

Pastor

Name Role Address
Wilkerson, Danny A, Rev Pastor 520 E Trapnell Rd, Plant City, FL 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035614 OPEN DOOR ACTIVE 2021-03-15 2026-12-31 No data 2908 BELL SHOALS RD, BRANDON, FL, 33511
G19000064098 KINGZ KIDZ CHRISTIAN PRESCHOOL ACTIVE 2019-06-03 2029-12-31 No data 2908 BELL SHOALS RD., BRANDON, FL, 33511
G18000046890 OPEN DOOR EXPIRED 2018-04-11 2023-12-31 No data PO BOX 771, BRANDON, FL, 33509
G11000048339 BIBLE TABERNACLE EXPIRED 2011-05-20 2016-12-31 No data PO BOX 771, BRANDON,, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-04 2908 Bell Shoals Rd, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2019-02-04 Tichenor, Jimmy D No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 2908 Bell Shoals Rd, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2908 Bell Shoals Rd, Brandon, FL 33511 No data
AMENDMENT 2011-03-31 No data No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State