Entity Name: | TABERNACLE MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2007 (17 years ago) |
Document Number: | 712099 |
FEI/EIN Number | 59-2951018 |
Address: | 3905 W. D. JUDGE DR., ORLANDO, FL 32808 |
Mail Address: | P.O. BOX 555921, ORLANDO, FL 32855 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKLAND, SR., ERIC L REV. | Agent | 703 Ashford Oaks drive, 106, ALTAMONTE SPRINGS, FL 32714 |
Name | Role | Address |
---|---|---|
KIRKLAND, SR., ERIC LPASTOR | President | 7409 PENRIL, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
JARVIS, ARTHUR DEACON | Director | 1922 FOXBORO DR., ORLANDO, FL 32812 |
MOORE, FREDDIE LTRUSTEE | Director | 6318 LORENZO AVE., ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
Ricks, Anthony | Trustee | 5021 Ute st., ORLANDO, FL 32819 |
Wright, Alphonso | Trustee | 614 18th st., Orlando, FL 32805 |
Jackson , Dan | Trustee | 7121 Willowood, Orlando, FL 32818 |
Grandison , Wayne | Trustee | 3905 w d Judge, Orlando, FL 32809 |
Simmons , Robert | Trustee | 2552 Messina, Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
Ricks , Roosevelt | Deacon | 3905 w d Judge, Orlando, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 703 Ashford Oaks drive, 106, ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 3905 W. D. JUDGE DR., ORLANDO, FL 32808 | No data |
AMENDMENT | 2007-11-07 | No data | No data |
AMENDMENT | 2007-08-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-14 | KIRKLAND, SR., ERIC L REV. | No data |
CHANGE OF MAILING ADDRESS | 1996-05-20 | 3905 W. D. JUDGE DR., ORLANDO, FL 32808 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State