Search icon

THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH

Headquarter

Company Details

Entity Name: THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2009 (16 years ago)
Document Number: N09000003378
FEI/EIN Number 264635938
Address: 3707 AVE M NW, WINTER HAVEN, FL, 33881
Mail Address: 3707 AVE M NW, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH, MISSISSIPPI 1105133 MISSISSIPPI
Headquarter of THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH, MISSISSIPPI 1105131 MISSISSIPPI
Headquarter of THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH, MISSISSIPPI 1105132 MISSISSIPPI
Headquarter of THE CHURCH OF GOD THE BIBLEWAY, INC. APOSTOLIC FAITH, ALABAMA 000-945-414 ALABAMA

Agent

Name Role Address
COWART CLAYTON ALLEN Agent 470 Lake George Rd, Lake Alfred, FL, 33850

President

Name Role Address
Cowart Clayton President 470 Lake George Rd, Lake Alfred, FL, 33850

Director

Name Role Address
SHAW ADRIAN Director 6322 MAGNOLIA TRAILS LANE, GIBSONTON, FL, 33534
BROOKSHIRE JONATHAN Director 2009 Houston Avenue, Valdosta, GA, 31602
Keviin Williams Director 514 S. Lakeland Ave, Orlando, FL, 32805

Vice President

Name Role Address
MCCLOUD IRA Vice President 1132 WEST 11TH STREET, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127624 CHURCH OF GOD THE BIBLEWAY SOUTH FLORIDA ACTIVE 2024-10-16 2029-12-31 No data 2211 SOUTH 156TH CIRCLE, FORT LAUDERDALE, FL, 33312
G24000125309 CHURCH OF GOD THE BIBLEWAY SOUTH FLORIDA ACTIVE 2024-10-08 2029-12-31 No data 704 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 470 Lake George Rd, Lake Alfred, FL 33850 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State