Search icon

THE LIGHT OF THE WORLD TABERNACLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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