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
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
Garza Jesse Agent 3136 PINEWOODS DR, CRESTVIEW, FL, 32539
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

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: 03 Jun 2025

Sources: Florida Department of State