Search icon

APOSTOLIC THRUST GLOBAL MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: APOSTOLIC THRUST GLOBAL MINISTRIES 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2024 (a year ago)
Document Number: N12000002795
FEI/EIN Number 47-3385880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025, US
Mail Address: 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBBS ERNEST L President 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
GARNER GAIL Director 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
GARNER GAIL Secretary 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
MCALPIN CLAUDETTE D Director 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
MCALPIN CLAUDETTE D Vice President 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
SAUNDERS GERTRUDE Director 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
COBBS ERNEST Agent 2240 N SHERMAN CIRCLE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2240 N SHERMAN CIRCLE, 101, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-10-04 2240 N SHERMAN CIRCLE, 101, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-10-04 COBBS, ERNEST -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 2240 N SHERMAN CIRCLE, 101, MIRAMAR, FL 33025 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-11
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State