Entity Name: | BELIEVING UNTO RIGHTEOUSNESS APOSTOLIC FAITH UNITED 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: | 02 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2011 (14 years ago) |
Document Number: | N08000003230 |
FEI/EIN Number |
262474934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208, US |
Mail Address: | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole DALE J | Apos | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208 |
ETHRIDGE MARGRECIA | Treasurer | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208 |
Salter Jasmine | Secretary | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208 |
Poole John | Bish | 5719 Castellano Avenue, JACKSONVILLE, FL, 32208 |
Poole DALE JApostle | Agent | 5719 Castellano Avenue, Jacksonville, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Poole, DALE J, Apostle | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 5719 Castellano Avenue, Jacksonville, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 5719 Castellano Avenue, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 5719 Castellano Avenue, JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2011-02-01 | - | - |
PENDING REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State