Search icon

APOSTLES' MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: APOSTLES' MINISTRY, 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: 20 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: N13000004763
FEI/EIN Number NOT APPLICABLE

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

Address: 7312 lake worth rd, Lake worth, FL, 33467, US
Mail Address: 143 Canterbury PL, royal palm beach, FL, 33414, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCOEUR LOUBEN President 143 Canterbury PL, royal palm beach, FL, 33414
MONCOEUR LOUBEN Director 143 Canterbury PL, royal palm beach, FL, 33414
MONCOEUR GISLENE Vice President 143 Canterbury PL, Royal Palm Beach, FL, 33414
Michel Nicanor L Secretary 143 Canterbury Pl, Royal Palm Beach, FL, 33414
MONCOEUR LOUBEN Agent 143 Canterbury PL, royal palm beach, FL, 33414
Raymond Jean-Louis Treasurer 315 NE 16th ave, Boynton beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023704 APOSTLE'S CHURCH OF CHRIST / L'EGLISE DES APOTRES DE JESUS CHRIST ACTIVE 2015-03-05 2025-12-31 - P.O.BOX 212726, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-26 7312 lake worth rd, Lake worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2022-02-26 MONCOEUR, LOUBEN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 143 Canterbury PL, royal palm beach, FL 33414 -
AMENDMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7312 lake worth rd, Lake worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-26
Amendment 2021-10-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State