Entity Name: | THE LIGHT OF THE WORLD 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: | 03 Jan 1972 (53 years ago) |
Document Number: | 722371 |
FEI/EIN Number |
591572692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8114 LEO KIDD AVE, PORT RICHEY, FL, 34668 |
Mail Address: | 8114 LEO KIDD AVE, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORD LEONARD | President | 9525 SUNBEAM DR, NEW PORT RICHEY, FL, 34654 |
LORD LEONARD | Director | 9525 SUNBEAM DR, NEW PORT RICHEY, FL, 34654 |
CAMPETELLE JOHN | Secretary | 8045 COLRAIN DR., PORT RICHEY, FL, 34668 |
CAMPETELLE JOHN | Director | 8045 COLRAIN DR., PORT RICHEY, FL, 34668 |
George Jimmie E | Director | 5366 School Road, New Port Richey, FL, 34652 |
FIELDS DANNY | Director | 8378 BROKEN WILLOW LN, PORT RICHEY, FL, 34668 |
LORD LEONARD | Agent | 9525 SUNBEAM DR., NEW PORT. RICHEY, FL, 34654 |
CAMPETELLE JOHN | Treasurer | 8045 COLRAIN DR., PORT RICHEY, FL, 34668 |
FIELDS DANNY | Vice President | 8378 BROKEN WILLOW LN, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09014900250 | CLEANSING STREAM MINISTRIES OF FLORIDA | EXPIRED | 2009-01-14 | 2014-12-31 | - | 5725 OCEANIC, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 9525 SUNBEAM DR., NEW PORT. RICHEY, FL 34654 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-13 | 8114 LEO KIDD AVE, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 1995-03-13 | 8114 LEO KIDD AVE, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-13 | LORD, LEONARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State