Search icon

APOSTLE FAITH CHURCH OF JESUS, INC. - Florida Company Profile

Company Details

Entity Name: APOSTLE FAITH CHURCH OF JESUS, 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: 08 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2008 (17 years ago)
Document Number: 745485
FEI/EIN Number NOT APPLICABLE

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

Address: 2660 NW 20TH STREET, FORT LAUDERDALE, FL, 33311, US
Mail Address: 6780 NW 45th COURT, LAUDERHILL, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ROMEO J President 4956 SW 7TH STREET, MARGATE, FL, 33068
BRYANT Ronnie Director 2660 NW 20TH STREET, FORT LAUDERDALE, FL, 33311
WILLIAMS MICHEAL A Treasurer 6780 NW 45th COURT, LAUDERHILL, FL, 33319
WILLIAMS CLARENCE E Director 650 NW 10th AVENUE, APT. 204, FORT LAUDERDALE, FL, 33311
JONES CLARENCE Director 631 CYPRESS LAKE BOULEVARD, UNIT C, POMPANO BEACH, FL, 33064
KNIGHT BRYANT J Director 10 NE 19TH STREET, POMPANO BEACH, FL, 33060
ROBERTS ROMEO Agent 4956 SW 7TH STREET, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 2660 NW 20TH STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 2660 NW 20TH STREET, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 4956 SW 7TH STREET, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2011-04-23 ROBERTS, ROMEO -
AMENDMENT 2008-08-08 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State