Entity Name: | APOSTOLIC OVERCOMING HOLY CHURCH OF GOD |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Nov 1974 (50 years ago) |
Branch of: | APOSTOLIC OVERCOMING HOLY CHURCH OF GOD, ALABAMA (Company Number 000-070-576) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | 833413 |
FEI/EIN Number |
636093479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2257-ST. STEPHENS RD, MOBILE, AL, 36617 |
Mail Address: | 2257-ST. STEPHENS RD, MOBILE, AL, 36617, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Williams Lawrence | President | 2642 S. 138th St., Seatac, WA, 98168 |
Cannon Gregory | Officer | 601 Clayton, Montgomery, AL, 36104 |
Woods Johnnie | Officer | P.O. Box 2505, Sylacauga, AL, 35150 |
Williams Lydia | Nati | 2257 Saint Stephens Road, Mobile, AL, 36617 |
Mitchell Qullias | Nati | 5924 Huntington Creek Boulevard, Pensacola, FL, 32526 |
MITCHELL QULLIAS BISHOP | Agent | 5924 Huntington Creek Blvd, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 5924 Huntington Creek Blvd, PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2018-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | MITCHELL, QULLIAS, BISHOP | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 2257-ST. STEPHENS RD, MOBILE, AL 36617 | - |
REINSTATEMENT | 2014-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-05 | 2257-ST. STEPHENS RD, MOBILE, AL 36617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-02-01 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State