Search icon

LANDMARK APOSTOLIC CHURCH OF WILLISTON, INC.

Company Details

Entity Name: LANDMARK APOSTOLIC CHURCH OF WILLISTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2007 (17 years ago)
Document Number: N07000009954
FEI/EIN Number 454396725
Address: 5651 NE 167th Court, WILLISTON, FL, 32696, US
Mail Address: 5651 NE 167th Court, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
ASBURY RHODA J Agent 1451 NE State Road 121, Williston, FL, 32696

Past

Name Role Address
Asbury James B Past 1451 NE State Road 121, Williston, FL, 32696

Trustee

Name Role Address
HARDIN AARON Trustee 12850 NE 75th Street, Bronson, FL, 32621
JOHNSON JEFF Trustee 4570 SW 125TH AVENUE, OCALA, FL, 34484

Co

Name Role Address
Hardin Treasure N Co 12850 NE 75th Street, Bronson, FL, 32621
McDaniel Cressilia L Co 12950 NE 49th Street, Williston, FL, 32696

Treasurer

Name Role Address
Hardin Treasure N Treasurer 12850 NE 75th Street, Bronson, FL, 32621
McDaniel Cressilia L Treasurer 12950 NE 49th Street, Williston, FL, 32696

Secretary

Name Role Address
Asbury Rhoda B Secretary 1451 NE State Road 121, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056403 NEXT GENERATION ACTIVE 2024-04-29 2029-12-31 No data 5651 NE 167TH COURT, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5651 NE 167th Court, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2023-04-05 5651 NE 167th Court, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 ASBURY, RHODA Jane No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1451 NE State Road 121, Williston, FL 32696 No data
NAME CHANGE AMENDMENT 2007-10-25 LANDMARK APOSTOLIC CHURCH OF WILLISTON, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State