Search icon

THE YOUNG PEOPLE'S CHURCH OF THE APOSTOLIC FAITH INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE YOUNG PEOPLE'S CHURCH OF THE APOSTOLIC FAITH INCORPORATED
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 Feb 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Dec 2009 (15 years ago)
Document Number: N95000000810
FEI/EIN Number 83-0767357

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

Address: 552 E. VOORHIS AV., DELAND, FL, 32720, US
Mail Address: 614 LAISY DR, DELAND, FL, 32724, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON THOMAS Director 614 LAISY DR, DELAND, FL, 32724
ROBINSON WILLIE Director 614 LAISY DR, DELAND, FL, 32724
ROBINSON THOMAS L Agent 614 LAISY DR, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049409 NEW LIFE MINISTRIES INC ACTIVE 2018-04-18 2028-12-31 - 614 LAISY DR, DELAND, FL, 32724
G11000026813 NEW LIFE MINISTRIES INC EXPIRED 2011-03-15 2016-12-31 - 614 LAISY DR, DELAND, FL, 32724
G10000043777 NEW LIFE MINISTRIES INC EXPIRED 2010-05-18 2015-12-31 - 614 LAISY DR, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-15 ROBINSON, THOMAS L -
CHANGE OF MAILING ADDRESS 2010-05-18 552 E. VOORHIS AV., DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-18 614 LAISY DR, DELAND, FL 32724 -
CANCEL ADM DISS/REV 2009-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 552 E. VOORHIS AV., DELAND, FL 32720 -
CANCEL ADM DISS/REV 2004-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State