Entity Name: | THE APOSTOLIC CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 1975 (49 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 734774 |
FEI/EIN Number |
591949965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 CYPRESS ROAD, SAINT AUGUSTINE, FL, 32086, US |
Mail Address: | 900 CYPRESS ROAD, SAINT AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN, HOMER | Treasurer | 900 CYPRESS ROAD, SAINT AUGUSTINE, FL, 32086 |
KEITH B. BROWN | Agent | 900 CYPRESS RD., ST.AUGUSTINE, FL, 32085 |
BROWN KEITH B | President | 900 CYPRESS RD, ST AUGUSTINE, FL, 32086 |
BROWN KEITH B | Vice President | 900 CYPRESS RD, ST AUGUSTINE, FL, 32086 |
BROWN KEITH B | Treasurer | 900 CYPRESS RD, ST AUGUSTINE, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04055900276 | VICTORY TABRENACLE | ACTIVE | 2004-02-24 | 2029-12-31 | - | 900 CYPRESS RD., ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | KEITH B. BROWN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 900 CYPRESS ROAD, SAINT AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 900 CYPRESS ROAD, SAINT AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 900 CYPRESS RD., ST.AUGUSTINE, FL 32085 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State