Entity Name: | APOSTOLIC FOR GOD, 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: | 04 May 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N05000004689 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S. Combee Rd., LAKELAND, FL, 33801, US |
Mail Address: | 2000 S. Combee Rd., LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS LORENZO E | CBP | 3737 COUNTRY LANE, LAKELAND, FL, 33810 |
MACK WILLIE R | CVA | 3559 GALLAWAY OAK COURT, LAKELAND, FL, 33801 |
ABBOTT REBECCA M | Director | 2005 S. CRYSTAL LAKE DR., LAKELAND, FL, 33801 |
ABBOTT REBECCA M | President | 2005 S. CRYSTAL LAKE DR., LAKELAND, FL, 33801 |
ABBOTT REBECCA M | Treasurer | 2005 S. CRYSTAL LAKE DR., LAKELAND, FL, 33801 |
JONES AMANDA M | Secretary | 2005 S. Crystal Lake Dr., LAKELAND, FL, 33809 |
JONES AMANDA M | Treasurer | 2005 S. Crystal Lake Dr., LAKELAND, FL, 33809 |
LEWIS LORENZO E | Agent | 3737 COUNTRY LANE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2000 S. Combee Rd., LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 2000 S. Combee Rd., LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | LEWIS, LORENZO ELDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 3737 COUNTRY LANE, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State