Search icon

WORD OF FAITH OF THE APOSTOLIC CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WORD OF FAITH OF THE APOSTOLIC 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: 16 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: N93000002694
FEI/EIN Number 593128953

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

Address: 1455 Wigmore Street, JACKSONVILLE, FL, 32206, US
Mail Address: 1455 Wigmore Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, JR. GERALD ANTHONY Director 8634 SAN LANDO AVENUE, JACKSONVILLE, FL, 32211
WILLIAMS GERALD President 3528 BRAN CT., JACKSONVILLE, FL, 32211
WILLIAMS GERALD Director 3528 BRAN CT., JACKSONVILLE, FL, 32211
TOBLER ALTON Director 2442 WYLENE ST, JACKSONVILLE, FL
WILLIAMS GAIL Secretary 3528 BRAN CT W, JAX, FL, 32211
WILLIAMS GERALD A Agent 3528 BRAN CT. W., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2024-04-10 WILLIAMS, GERALD A -
CHANGE OF MAILING ADDRESS 2024-04-10 1455 Wigmore Street, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 1455 Wigmore Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 1995-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 1995-01-31 3528 BRAN CT. W., JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State