Entity Name: | FL. APOSTOLIC ARK PENTECOSTAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N01000006302 |
FEI/EIN Number | 651137631 |
Address: | 6800 SUNSET STRIP, SUNRISE, FL, 33313 |
Mail Address: | PO BOX 1131, FORT LAUDERDALE, FL, 33302 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER DELROY E | Agent | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
BAKER DELROY E | President | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
JOHNSON GEOFFORY W | Vice President | 22-24 & 27 HUNTLEY AVE, BROWN'S TOWN, ST. ANN, JA, JAMAICA |
Name | Role | Address |
---|---|---|
BAKER YVONNE L | Secretary | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
BAKER YVONNE L | Director | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
BENNETT CARLTON | Director | 7080 COPENHAGEN ROAD, UNIT #83, MISSISSAUGA, ONTARIO, CD, L5N2C9 |
BAKER DELROY E | Director | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
GREEN CYRUS E | Director | 4926 NW 95TH AVENUE, #24B, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
BENNETT CARLTON | Treasurer | 7080 COPENHAGEN ROAD, UNIT #83, MISSISSAUGA, ONTARIO, CD, L5N2C9 |
BAKER DELROY E | Treasurer | 7481 SUNSET STRIP, SUNRISE, FL, 33313 |
GREEN CYRUS E | Treasurer | 4926 NW 95TH AVENUE, #24B, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 6800 SUNSET STRIP, SUNRISE, FL 33313 | No data |
AMENDMENT | 2002-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 6800 SUNSET STRIP, SUNRISE, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-06-17 |
ANNUAL REPORT | 2003-07-13 |
Amendment | 2002-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State