Search icon

APOSTOLIC CHURCH OF JESUS CHRIST OF THE SOUTH SHORE, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLIC CHURCH OF JESUS CHRIST OF THE SOUTH SHORE, 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: 10 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: 758705
FEI/EIN Number 592389606

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

Address: RUSKIN, INC. (THE), 1820 30TH STREET, SE, RUSKIN, FL, 33570
Mail Address: RUSKIN, INC. (THE), 1820 30TH STREET, SE, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRATTA, JAMES Vice President 1711 30TH ST., S.E., RUSKIN, FL
LAFRATTA, JAMES Director 1711 30TH ST., S.E., RUSKIN, FL
MARY E. HALL Secretary 12331 GOLF COURSE ROAD, PARRISH, FL, 34219
COOK, JOHNNY Director 1820 30 ST. S.E., RUSKIN, FL
COOK, JOHNNY Agent 1820 30TH SE, RUSKIN, FL, 33570
Fraddosio Walter LJr. Director 4905 Northridge Dr., Valrico,, FL, 33596
COOK, JOHNNY President 1820 30 ST. S.E., RUSKIN, FL
LAFRATTA, SIEGRID Treasurer 1711 30TH ST. S.E., RUSKIN, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030372 CELEBRATE RECOVERY MINISTRY ACTIVE 2021-03-05 2026-12-31 - 1820 30TH ST SE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-07-05 APOSTOLIC CHURCH OF JESUS CHRIST OF THE SOUTH SHORE, INC. -
NAME CHANGE AMENDMENT 2020-01-23 REFUGE APOSTOLIC CHURCH OF THE SOUTH SHORE, INC. -
REGISTERED AGENT NAME CHANGED 1984-04-12 COOK, JOHNNY -
REGISTERED AGENT ADDRESS CHANGED 1984-04-12 1820 30TH SE, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-06
Name Change 2022-07-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-19
Name Change 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State