Search icon

FORT WALTON BEACH INTERNATIONAL COMMUNITY CHURCH (P.C.A.), INC. - Florida Company Profile

Company Details

Entity Name: FORT WALTON BEACH INTERNATIONAL COMMUNITY CHURCH (P.C.A.), 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: 17 Apr 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: N48470
FEI/EIN Number 593124292

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

Address: 136 BEAL PARKWAY, FORT WALTON BEACH, FL, 32548
Mail Address: 136 BEAL PARKWAY, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEA JOSHUA S Agent 705 Overbrook Dr., FORT WALTON BEACH, FL, 32547
JEA JOSHUA S Director 705 Overbrook Dr., FT. WALTON BEACH, FL, 32547
JEA JOSHUA S President 705 Overbrook Dr., FT. WALTON BEACH, FL, 32547
BAE YOUNG S Director 114- A BENNING DR., NICEVILLE, FL, 32578
Storbeck Miyang Y Director 213 Bayou Woods Dr., Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 JEA, JOSHUA S -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 705 Overbrook Dr., FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1996-03-21 FORT WALTON BEACH INTERNATIONAL COMMUNITY CHURCH (P.C.A.), INC. -
REINSTATEMENT 1994-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-27 136 BEAL PARKWAY, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State