Search icon

TABERNACLE BAPTIST CHURCH OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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