Search icon

FIRST BORN CHURCH OF JESUS CHRIST APOSTOLIC ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BORN CHURCH OF JESUS CHRIST APOSTOLIC ASSEMBLY, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: N05000003686
FEI/EIN Number 371509136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2757 SW Somber Road, PORT ST. LUCIE, FL, 34952, US
Mail Address: PO Box 8444, PORT ST. LUCIE, FL, 34985-8444, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CECILE President 2757 SW SOMBER ROAD, PORT ST. LUCIE, FL, 34952
WILLIAMS CECILE Director 2757 SW SOMBER ROAD, PORT ST. LUCIE, FL, 34952
SKIPPER AGNES L Director 7841 SW 7 AVE LANE, PORT ST. LUCIE, FL, 34984
SKIPPER AGNES L Secretary 7841 SW 7 AVE LANE, PORT ST. LUCIE, FL, 34984
WILLIAMS ERIC Director 2757 SW SOMBER ROAD, PORT ST. LUCIE, FL, 34952
WILLIAMS ERIC Treasurer 2757 SW SOMBER ROAD, PORT ST. LUCIE, FL, 34952
FARRELL RICKEY L Agent 1597 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2757 SW Somber Road, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-03 2757 SW Somber Road, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1597 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State