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 |
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 |
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 | - | - |
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