Entity Name: | APOSTOLIC LIGHTHOUSE OF BOWLING GREEN, 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: | 23 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | N97000003004 |
FEI/EIN Number |
650752411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 ORANGE ST, BOWLING GREEN, FL, 33834 |
Mail Address: | P.O. BOX 1358, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffis Mark APastor | Past | 112 Canal Street, Auburndale, FL, 33823 |
BATES Denise I | trus | 308 ORANGE ST, BOWLING GREEN, FL, 33834 |
Albtitton Gary WJr. | Trustee | 4821 Central Ave, Bowling Green, FL, 33834 |
Bowling Martha | Secretary | 3762 State Road 62, Bowling Green, FL, 33834 |
Griffis Mark APastor | Agent | 112 Canal Street, Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 112 Canal Street, Auburndale, FL 33823 | - |
REINSTATEMENT | 2020-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Griffis, Mark Anthony, Pastor | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-09-30 | 310 ORANGE ST, BOWLING GREEN, FL 33834 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-01-14 |
REINSTATEMENT | 2018-05-08 |
ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State