Search icon

FORT LAUDERDALE RESCUE TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE RESCUE TABERNACLE, 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: 10 Mar 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: 700615
FEI/EIN Number 590774188

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9538 HWY. 441, BOYNTON BCH., FL, 33472
Mail Address: 9538 HWY. 441, BOYNTON BCH., FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISANTY FRANK Agent 9538 US HWY 441, BOYNTON BCH., FL, 33472
TUCKER BRANDON President 104 NW 7 AVENUE, OKEECHOBEE, FL, 34972
DRABIK MARY Dr. Vice President 2200 WEST TENTH STREET, DEERFIELD BEACH, FL, 33442
MARRAH DONNA Secretary 10628 W. CLAIRMONT CIRCLE, TAMARAC, FL, 33321
PERCY MIKE Treasurer 8595 WENDY LANE E, WEST PALM BEACH, FL, 33411
ASPDEN RICHARD G Director 9538 HWY. 441, BOYNTON BCH., FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030061 MAJESTY BOOKS EXPIRED 2014-03-25 2024-12-31 - 9538 US HWY 441, BOYNTON BEACH, FL, 33472
G93110000215 FAITH FARM MINISTRIES ACTIVE 1993-04-20 2028-12-31 - 9538 US 441, BOYNTON BEACH, FL, 33472--460, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-08 GRISANTY, FRANK -
AMENDMENT 2012-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 9538 US HWY 441, BOYNTON BCH., FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 9538 HWY. 441, BOYNTON BCH., FL 33472 -
CHANGE OF MAILING ADDRESS 2009-01-22 9538 HWY. 441, BOYNTON BCH., FL 33472 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-11-08
ANNUAL REPORT 2018-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602247.00
Total Face Value Of Loan:
602247.00

Tax Exempt

Employer Identification Number (EIN) :
59-0774188
Classification:
Religious Organization
Ruling Date:
1958-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602247
Current Approval Amount:
602247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
606817.48

Date of last update: 02 Jun 2025

Sources: Florida Department of State