Entity Name: | ALL NATIONS BAPTIST CHURCH, 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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N05000001949 |
FEI/EIN Number |
760772340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 Bryn Athyn BLVD, Mary Esther, FL, 32569, US |
Mail Address: | MYUNG HOON HAHN, 1011 CLAEVEN CIRCLE, FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDT SUN T | Director | 1557 MEADOWBROOK CT, NICEVILLE, FL, 32578 |
HAHN MYUNG-HOOH | Director | 1011 CLAEVEN CIRCLE, FORT WALTON BEACH, FL, 32547 |
Riker Chong Y | Treasurer | 318 Killarney Road, Niceville, FL, 32578 |
Leonard Kil STreasue | Treasurer | 745 Vintage Cir, Destin, FL, 32541 |
Roehrig Yunhui T | Book | MYUNG HOON HAHN, FORT WALTON BEACH, FL, 32547 |
HAHN MYUNG-HOON | Agent | 1011 CLAEVEN CIRCLE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 418 Bryn Athyn BLVD, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2012-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 418 Bryn Athyn BLVD, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 1011 CLAEVEN CIRCLE, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State