Entity Name: | THE APOSTOLIC CHURCH OF JESUS ORLANDO WEST, THE APOSTOLIC INTERNATIONAL MINISTRIES, 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: | 03 Jul 2001 (24 years ago) |
Document Number: | N01000004810 |
FEI/EIN Number |
593728765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 DENSON DR, ORLANDO, FL, 32808 |
Mail Address: | 8456 LAINIE LANE, ORLANDO, FL, 32818 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS R KEITH | President | 8456 LAINIE LANE, ORLANDO, FL, 32818 |
STEVENS DERRICK | Director | 3882 WEETAMOO DR, ORLANDO, FL, 32818 |
STEVENS VALERIE J | Director | 3882 WEETAMOO DR, ORLANDO, FL, 32818 |
THOMAS GREGORY L | Director | 4442 SCENICLAKE DR, ORLANDO, FL, 32808 |
BUSH TIMOTHY | Director | 6005 POWDER POST DR, ORLANDO, FL, 32810 |
HICKS R KEITH | Agent | 8456 LAINIE LANE, ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000052328 | BLESSING FROM ON HIGH | EXPIRED | 2013-06-04 | 2018-12-31 | - | 6101 DENSON DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2003-05-15 | 6101 DENSON DR, ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-15 | 8456 LAINIE LANE, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-10 | 6101 DENSON DR, ORLANDO, FL 32808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State