Search icon

FIRST BAPTIST CHURCH OF APALACHICOLA, FLORIDA, INC., A NONPROFIT FLORIDA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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