Detail by Entity Name

Florida Not For Profit Corporation

APOSTLE FAITH CHURCH OF JESUS, INC.

Filing Information
745485 N/A 01/08/1979 FL ACTIVE AMENDMENT 08/08/2008 NONE
Principal Address
2660 NW 20TH STREET
FORT LAUDERDALE, FL 33311

Changed: 03/06/2020
Mailing Address
6780 NW 45th COURT
LAUDERHILL, FL 33319

Changed: 03/14/2024
Registered Agent Name & Address ROBERTS, ROMEO
4956 SW 7TH STREET
MARGATE, FL 33068

Name Changed: 04/23/2011

Address Changed: 03/06/2020
Officer/Director Detail Name & Address

Title President, Director

ROBERTS, ROMEO JR
4956 SW 7TH STREET
MARGATE, FL 33068

Title Director

BRYANT, Ronnie
2660 NW 20TH STREET
FORT LAUDERDALE, FL 33311

Title Treasurer, Director

WILLIAMS, MICHEAL A
6780 NW 45th COURT
LAUDERHILL, FL 33319

Title Director

WILLIAMS, CLARENCE EUGENE
650 NW 10th AVENUE, APT. 204
FORT LAUDERDALE, FL 33311

Title Director

JONES, CLARENCE
631 CYPRESS LAKE BOULEVARD, UNIT C
POMPANO BEACH, FL 33064

Title Director

KNIGHT, BRYANT
10 NE 19TH STREET
POMPANO BEACH, FL 33060

Title Secretary

SIMMONS-ROBERTS, CAROL
4956 SW 7TH STREET
MARGATE, FL 33068

Annual Reports
Report YearFiled Date
2022 06/14/2022
2023 06/19/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
06/19/2023 -- ANNUAL REPORT View image in PDF format
06/14/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- ANNUAL REPORT View image in PDF format
06/30/2010 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
11/04/2008 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- Amendment View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
08/22/2005 -- Reg. Agent Change View image in PDF format
03/27/2005 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- Reg. Agent Resignation View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format