Entity Name: | TABERNACLE OF WITNESS DELIVERANCE CHURCH, INCORPORATED |
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: | 28 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2005 (19 years ago) |
Document Number: | 731755 |
FEI/EIN Number |
650008000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440, US |
Mail Address: | 901 Harlem academy av, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREAVES KARTRICE | President | 1009 BAYBERRY LOOP, CLEWISTON, FL, 33440 |
GARY KATURAH A | Treasurer | 805 MARYLAND AV, CLEWISTON, FL, 33440 |
Greaves Jeremy | Past | 1009 bayberry loop, Clewiston, FL, 33440 |
Ross Kimberly | Secretary | P.O Box 1214, Clewiston, FL, 33440 |
Weston Patricia | Asst | P.O.Box 2265, Clewiston, FL, 33440 |
SIMMONS SAMUEL A | Agent | 901 Harlem Academy av, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 901 Harlem Academy av, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 901 HARLEM ACADEMY AVE, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 901 HARLEM ACADEMY AVE, CLEWISTON, FL 33440 | - |
REINSTATEMENT | 2005-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-03-31 | SIMMONS, SAMUEL A | - |
AMENDMENT | 1987-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State