Search icon

APOSTOLIC LIGHTHOUSE CHURCH, INC.

Company Details

Entity Name: APOSTOLIC LIGHTHOUSE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 May 1977 (48 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 738915
FEI/EIN Number 59-1746241
Address: 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432
Mail Address: 6343 VIA DE SONRISA DEL SUR, 148, BOCA RATON, FL 33433
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, REV CLIFFORD E Agent 6343 VIA DE SONRISA DEL SUR, 145, BOCA RATON, FL 33433

President

Name Role Address
JONES, CLIFFORD E President 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433

Vice President

Name Role Address
JONES, CLIFFORD E Vice President 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433

Treasurer

Name Role Address
JONES, CLIFFORD E Treasurer 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-04 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 JONES, REV CLIFFORD E No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 6343 VIA DE SONRISA DEL SUR, 145, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-02 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011182 LAPSED 04-012310 (08) CIR CRT BROWARD CTY 2005-06-02 2010-06-22 $15000.00 AMERICAN RESTORATION, INC, 3460 WEST HILLSBOROUGH BLVD, STE 106, COCONUT CREEK, FL 33073

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-09-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State