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 |
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 |
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 | - | - |
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