Entity Name: | ALLIANCE OF LIBERATED CHURCHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N00000001138 |
FEI/EIN Number |
593624014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 MARILEA COURT, CRESTVIEW, FL, 32536, US |
Mail Address: | 5301 MARILEA COURT, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DEBRA AOfficer | Director | 2947 NEW HOPE RD., MARIANNA, FL, 32447 |
JONES CYNTHIA | Vice President | 2106 MESA WOOD DRIVE, GLENN HEIGHTS, TX, 75154 |
BRAMLET MARTHA Dr. | Secretary | 22441 8TH AVE, FLORALA, AL, 36442 |
Thomas Delorise | Director | 5301 MARILEA COURT, CRESTVIEW, FL, 32536 |
Martha Bramlett | Agent | 994 Old Jolly Bay Rd, Freeport, FL, 32439 |
BLACKMON WILLIE Dr. | President | 5301 MARILEA COURT, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Martha Bramlett | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 994 Old Jolly Bay Rd, Freeport, FL 32439 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 5301 MARILEA COURT, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 5301 MARILEA COURT, CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State