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 |
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 |
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 | - |
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