Search icon

APOSTOLIC OVERCOMING HOLY CHURCH OF GOD - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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