Entity Name: | TABERNACLE BAPTIST CHURCH OF ORLANDO, FLORIDA, 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: | 20 Mar 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1985 (39 years ago) |
Document Number: | 712440 |
FEI/EIN Number |
591208894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 WEST COLONIAL DR., ORLANDO, FL, 32808-7517, US |
Mail Address: | 6000 WEST COLONIAL DR., ORLANDO, FL, 32808-7517, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARE STEVEN A | President | 601 N NOWELL ST, ORLANDO, FL, 32808 |
WARE STEVEN A | Director | 601 N NOWELL ST, ORLANDO, FL, 32808 |
RITCHIE REBECCA C | Treasurer | 3401 CHAINE DU LAC BLVD, WINDERMERE, FL, 34786 |
WHEELER STAN | Secretary | 701 SPRING CREEK DR, OCOEE, FL, 34761 |
FOSTER TIMOTHY | Vice President | 605 N NOWELL ST, ORLANDO, FL, 32808 |
FOSTER TIMOTHY | Director | 605 N NOWELL ST, ORLANDO, FL, 32808 |
WARE, STEVEN A. | Agent | 6000 WEST COLONIAL DRIVE, ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051178 | HERITAGE PREPARATORY SCHOOL | ACTIVE | 2019-04-25 | 2029-12-31 | - | 6000 WEST COLONIAL DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 6000 WEST COLONIAL DRIVE, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-29 | WARE, STEVEN A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 6000 WEST COLONIAL DR., ORLANDO, FL 32808-7517 | - |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 6000 WEST COLONIAL DR., ORLANDO, FL 32808-7517 | - |
REINSTATEMENT | 1985-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State