Search icon

FELLOWSHIP GOSPEL TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP GOSPEL TABERNACLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1972 (53 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 719482
FEI/EIN Number 591426219

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7809 N. ORLEANS AVE, 7809 N ORLEANS AVENUE, TAMPA, FL, 33604, US
Mail Address: 7809 N. ORLEANS AVE, 7809 N ORLEANS AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEETZE MELTON G President 405 BELLE VIEW, TEMPLE TERRACE, FL
MEETZE MELTON G Treasurer 405 BELLE VIEW, TEMPLE TERRACE, FL, 33617
MEETZE MELTON G Director 405 BELLE VIEW, TEMPLE TERRACE, FL
KYLLONEN LUZ TRSD 4623 DONNIE DRIVE, TAMPA, FL, 33614
TRAINA RENEE M Director 10310 N 53 STREET, TAMPA TERRACE, FL, 33617
JESKY CHRISTOPHER Director 4478 BASS STREET, TAMPA, FL, 33617
MEETZE, CAROLYN TRD 405 BELLE VIEW, TEMPLE TERRACE, FL
MEETZE, MELTON G. Agent 405 BELLE VIEW, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7809 N. ORLEANS AVE, 7809 N ORLEANS AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1993-05-01 7809 N. ORLEANS AVE, 7809 N ORLEANS AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1985-07-15 MEETZE, MELTON G. -
REGISTERED AGENT ADDRESS CHANGED 1985-07-15 405 BELLE VIEW, TEMPLE TERRACE, FL 33617 -
NAME CHANGE AMENDMENT 1980-03-13 FELLOWSHIP GOSPEL TABERNACLE, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State