Entity Name: | TABERNACLE CHURCH OF DELIVERENCE, 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: | 26 May 1967 (58 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Nov 2008 (16 years ago) |
Document Number: | 712810 |
FEI/EIN Number |
650790301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2907 AVENUE S, FORT PIERCE, FL, 34947 |
Mail Address: | 2826 Stoneway Lane, Apt B, Fort Pierce, FL, 34982, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gordon Dorothy | President | 2826 Stoneway Lane, Fort Pierce, FL, 34982 |
Gordon Dorothy | Director | 2826 Stoneway Lane, Fort Pierce, FL, 34982 |
GORDON LARRY | TDVP | 114 S 17th Street, FT. PIERCE, FL, 34950 |
SPURLOCK EVELYN | Exec | 1206 N 29TH, FORT PIERCE, FL, 34947 |
Staley Harriet | Past | 2826 Stoneway Lane, Fort Pierce, FL, 34982 |
GORDON DOROTHY L | Agent | 2826 Stoneway Lane, Fort Pierce, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000115367 | BISHOP H. GORDON MEMORIAL THRIFT SHOP OF T.C.O.D., INC | EXPIRED | 2010-12-16 | 2015-12-31 | - | 2907 AVENUE S, FORT PIERCE, FL, 34947 |
G09106900202 | A FAMILY AFFAIR ASSOCIATION | EXPIRED | 2009-04-16 | 2014-12-31 | - | PO BOX 1072, FORT PIERCE, FL, 34954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2907 AVENUE S, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2826 Stoneway Lane, Apt B, Fort Pierce, FL 34982 | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-10 | 2907 AVENUE S, FORT PIERCE, FL 34947 | - |
REINSTATEMENT | 1997-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-07-12 | GORDON, DOROTHY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State