Entity Name: | APALACHICOLA FIRST BORN 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: | 11 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | N09000004660 |
FEI/EIN Number |
270656435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 11TH STREET, APALACHICOLA, FL, 32320 |
Mail Address: | 204 12th Street, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS Kathy | Director | 204 12TH STREET, APALACHICOLA, FL, 32320 |
Williams Maurice | Director | 2437 11th str, Panama, FL, 32401 |
Brown Pricilla | Secretary | 2355 W Michigan Ave, Pensacola, FL, 32526 |
Ward Lakisha | Treasurer | 915 East 10 Court, Panama City, FL, 32401 |
WILLIAMS Kathy | Agent | 204 12TH STREET, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | WILLIAMS, Kathy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2019-04-09 | APALACHICOLA FIRST BORN CHURCH, INC. | - |
REINSTATEMENT | 2016-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-23 | 195 11TH STREET, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-23 | 204 12TH STREET, APALACHICOLA, FL 32320 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-28 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-04-10 |
CORAPNCAMND | 2019-04-09 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2013-08-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State