Entity Name: | THE CHURCH OF THE APOSTOLIC FAITH, 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: | 09 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | N96000000710 |
FEI/EIN Number |
593369110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2235 SW State Road 14, MADISON, FL, 32340, US |
Mail Address: | 2235 SW State Road 14, MADISON, FL, 32340, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE MARY | Trustee | 108 COLUMBIA, MADISON, FL |
Hodge William | Treasurer | 258 SW Hall Street, MADISON, FL, 32340 |
BRINSON GWEN L | Co | ROUTE 3 BOX 78 A, MADISON, FL, 32340 |
BRINSON GWEN L | Treasurer | ROUTE 3 BOX 78 A, MADISON, FL, 32340 |
Cox Alice | Secretary | 457 Overton Dr, Greenville, FL, 32331 |
Cox Arthur | Trustee | 457 Overton Dr, Greenville, FL, 32331 |
BARFIELD EMMA | Past | 9849 N State RD 53, MADISON, FL, 32340 |
BARFIELD EMMA | Agent | 9849 N State RD 53, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-12 | 2235 SW State Road 14, MADISON, FL 32340 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 9849 N State RD 53, MADISON, FL 32340 | - |
REINSTATEMENT | 2019-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 2235 SW State Road 14, MADISON, FL 32340 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | BARFIELD, EMMA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-05-08 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-09-19 |
REINSTATEMENT | 2011-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State