Entity Name: | APOSTLES CHRISTIANS CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2016 (9 years ago) |
Document Number: | N07000011784 |
FEI/EIN Number |
800453900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2305 BROADWAY, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 2305 BROADWAY, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORVAN PIERRE Z | President | 131 SILVER BEACH ROAD, WEST PALM BEACH, FL, 33404 |
YRADE ABDIAS | Vice President | 3540 AVENUE F, RIVIERA BEACH, FL, 33404 |
SAINTIMA ESNEL | Secretary | 622 S MANGONIA CIR, WEST PALM BEACH, FL, 33401 |
MORVAN JEAN L | Treasurer | 1100 S MANGONIA CIR, WEST PALM BEACH, FL, 33401 |
CHRISTOPHE JOSUE | Deac | 5205 BAYSIDE DR, LAKE WORTH, FL, 33463 |
MORVAN PIERRE Z | Agent | 131 SILVER BEACH ROAD, WEST PALM BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-04 | 2305 BROADWAY, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-17 | MORVAN, PIERRE Z | - |
REINSTATEMENT | 2016-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-17 | 2305 BROADWAY, RIVIERA BEACH, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-18 | 131 SILVER BEACH ROAD, WEST PALM BEACH, FL 33404 | - |
CANCEL ADM DISS/REV | 2009-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-04 |
REINSTATEMENT | 2016-01-17 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State