Entity Name: | FIRST BAPTIST CHURCH OF APALACHICOLA, FLORIDA, INC., A NONPROFIT FLORIDA CORPORATION |
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: | 21 May 1997 (28 years ago) |
Document Number: | N97000002900 |
FEI/EIN Number |
592182368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 9TH STREET, APALACHICOLA, FL, 32320 |
Mail Address: | 46 9TH STREET, APALACHICOLA, FL, 32320 |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDLEY OSCAR | President | 110 SQUIRE RD, APALACHICOLA, FL, 32320 |
MEDLEY OSCAR | Director | 110 SQUIRE RD, APALACHICOLA, FL, 32320 |
Stratton Ursula | Secretary | P. O. Box 232, Eastpoiint, FL, 32328 |
KEMBRO GREGORY G | Director | 1570 LINDEN ROAD, APALACHICOLA, FL, 32320 |
Trammell Elizabeth J | Treasurer | 67 10th Street, Apalachicola, FL, 32320 |
Strickland Jeffery A | Vice President | P. O. Box 631, Apalachicola, FL, 32329 |
Kembro Martha | Director | 46 9TH STREET, APALACHICOLA, FL, 32320 |
Medley Oscar | Agent | 110 Squire Rd, APALACHICOLA, FL, 32320 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028943 | FIRST BAPTIST CHRISTIAN SCHOOL OF APALACHICOLA, FLORIDA | ACTIVE | 2018-02-28 | 2028-12-31 | - | 46 NINTH STREET, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-09-01 | 46 9TH STREET, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-09 | Medley, Oscar | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-09 | 110 Squire Rd, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2000-02-14 | 46 9TH STREET, APALACHICOLA, FL 32320 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State