Search icon

ALL PEOPLE INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PEOPLE INTERNATIONAL CHURCH, 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: 23 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: 730520
FEI/EIN Number 592492709

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

Address: 1993 WEST EDGEWOOD AVE., JACKSONVILLE, FL, 32208-3002, US
Mail Address: 5231 Locksley avenue, JACKSONVILLE, FL, 32208-3002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SHARON P President 5231 LOCKSLEY AVENUE, JACKSONVILLE, FL, 32208
JONES, JR. ARTHUR T Executive Vice President 2767 JACANAR LANE SW, ATLANTA, GA, 30331
JONES ARDEL T 2ND 717 TORREY PINE CIRCLE N, JACKSONVILLE, FL, 32218
CROSS SHANTEL J 3RD 249 WYNTHORPE WAY, DOUGLASVILLE, GA, 30134
LEONARD, SR. KEVIN Chief Financial Officer 11079 Whisper Ridge Court, JACKSONVILLE, FL, 32219
HALL, SR. WALTER P 4TH 5231 LOCKSLEY AVENUE, JACKSONVILLE, FL, 32208
JONES, (BISHOP SHARON P.) Agent 5231 LOCKSLEY AVENUE, JACKSONVILLE FLORIDA, FL, 32208

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 - -
REGISTERED AGENT NAME CHANGED 2025-01-10 Jones, Sharon Patricia -
CHANGE OF MAILING ADDRESS 2025-01-10 1993 WEST EDGEWOOD AVE., JACKSONVILLE, FL 32208-3002 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 5231 LOCKSLEY AVENUE, JACKSONVILLE FLORIDA, FL 32208 -
AMENDMENT 2018-03-23 - -
AMENDMENT 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 1993 WEST EDGEWOOD AVE., JACKSONVILLE, FL 32208-3002 -
NAME CHANGE AMENDMENT 2000-09-15 ALL PEOPLE INTERNATIONAL CHURCH, INC. -
AMENDMENT 1991-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-02
Amendment 2018-03-23
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-09-18

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15380.00
Total Face Value Of Loan:
15380.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15380
Current Approval Amount:
15380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15478.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State