Search icon

APOSTOLIC LIFE TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLIC LIFE TABERNACLE, 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: 13 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 1990 (35 years ago)
Document Number: 752467
FEI/EIN Number 592870487

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

Address: % Michael Braswell, 3136 PINEWOOD Dr., CRESTVIEW, FL, 32539, US
Mail Address: % Michael Braswell, P.O. BOX 611, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL MICHAEL D President 6474 MOONLIGHT LANE, CRESTVIEW, FL, 32539
BRASWELL MICHAEL D Director 6474 MOONLIGHT LANE, CRESTVIEW, FL, 32539
Garza Jesse Secretary 6032 Robin Rd., CRESTVIEW, FL, 32539
Garza Jesse Treasurer 6032 Robin Rd., CRESTVIEW, FL, 32539
Garza Jesse Director 6032 Robin Rd., CRESTVIEW, FL, 32539
DINKINS THOMAS E Vice President 192 PATTON ST, CRESTVIEW, FL, 32539
DINKINS THOMAS E Director 192 PATTON ST, CRESTVIEW, FL, 32539
BAILEY SCOTT Director 5830 ANTLER WAY, CRESTVIEW, FL, 32539
Holt Gary Director 250 Henderson St, CRESTVIEW, FL, 32539
COX KYLE D Director POSSUM RIDGE ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 Garza, Jesse -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 % Michael Braswell, 3136 PINEWOOD Dr., CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2015-06-09 % Michael Braswell, 3136 PINEWOOD Dr., CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-18 3136 PINEWOODS DR, CRESTVIEW, FL 32539 -
AMENDMENT 1990-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State