Entity Name: | PENTECOSTAL APOSTOLIC FAITH TABERNACLE, 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: | 10 Oct 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2002 (22 years ago) |
Document Number: | 717322 |
FEI/EIN Number |
592802474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 NW 70TH STREET, MIAMI, FL, 33147 |
Mail Address: | 9825 NW 13TH AVENUE, MIAMI, FL, 33147-2605, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER, LENA R. | President | 9825 NW 13TH AVENUE, MIAMI, FL, 33147 |
SNYDER, LENA R. | Director | 9825 NW 13TH AVENUE, MIAMI, FL, 33147 |
HOWARD DIANE | Treasurer | 2760 NW 211 ST, MIAMI, FL, 33056 |
HOWARD DIANE | Director | 2760 NW 211 ST, MIAMI, FL, 33056 |
CLARKE, CAROLYN | Director | 9150 NW 29TH COURT, MIAMI, FL, 33147 |
CLARKE, CAROLYN | Agent | 9150 NW 29TH COURT, MIAMI, FL, 33147 |
CLARKE, CAROLYN | Secretary | 9150 NW 29TH COURT, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-02-19 | CLARKE, CAROLYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-19 | 9150 NW 29TH COURT, MIAMI, FL 33147 | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1995-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-17 | 841 NW 70TH STREET, MIAMI, FL 33147 | - |
REINSTATEMENT | 1990-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-05-15 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State