Search icon

APOLOGETICS, INC.

Company Details

Entity Name: APOLOGETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2000 (24 years ago)
Document Number: N00000007732
FEI/EIN Number 593704883
Address: 2430 WELBILT BLVD, TRINITY, FL, 34655
Mail Address: 2430 WELBILT BLVD, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Engelhardt David E Agent 10719 Beagle Run Place, Tampa, FL, 33626

Director

Name Role Address
NICHOLAS GEORGE Director 12322 CASSOWARY LN, SPRING HILL, FL, 34610
WOODWARD THOMAS EDr. Director 1957 SOURWOOD BLVD., DUNEDIN, FL, 34698
Piplitz Robert Director 12603 Stillwater Terr.Dr., Tampa, FL, 33618
Kennedy Kara Mrs. Director 3618 Olde Lanark Dr., Land O' Lakes, FL, 34638
Engelhardt David Mr. Director 10719 Beagle Run Pl., Tampa, FL, 33626

Secretary

Name Role Address
LICHTENBERG DEBBIE Secretary 1932 NUGGET DRIVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02079900111 C.S. LEWIS SOCIETY ACTIVE 2002-03-20 2028-12-31 No data 10719 BEAGLE RUN PL, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Engelhardt, David E No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 10719 Beagle Run Place, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2430 WELBILT BLVD, TRINITY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2009-04-16 2430 WELBILT BLVD, TRINITY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State