Search icon

TABERNACLE CHURCH OF DELIVERENCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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