Search icon

APOSTOLIC FAITH TABERNACLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLIC FAITH TABERNACLE CHURCH, 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: 11 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: 735241
FEI/EIN Number 592386977

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

Address: C/O PASTOR JULIAN M. CLEVELAND, 623 WAGER AVENUE, TITUSVILLE, FL, 32796, US
Mail Address: C/O PASTOR JULIAN M. CLEVELAND, 6905 Knightswood Dr., ORLANDO, FL, 32818, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND JULIAN M Pastor P.O. BOX 617633, ORLANDO, FL, 32861
CHATTMAN CARRIE Othe 4055 KIRKLAND BLVD, ORLANDO, FL, 32811
ANDERSON EARLIENE Trustee 5008 ANZIO STREET, ORLANDO, FL, 32819
Bristol Jr Willie J Trustee 37931 Southview Avenue, Dade City, FL, 33525
Davis Charlene Trustee 2106 Sherbrook Avenue, Davenport, FL, 33837
Chattman Keon M Trustee 4055 Kirkland Blvd., Orlando, FL, 32811
CLEVELAND JULIAN M Agent 6905 KNIGHTSWOOD DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 C/O PASTOR JULIAN M. CLEVELAND, 623 WAGER AVENUE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 6905 KNIGHTSWOOD DRIVE, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O PASTOR JULIAN M. CLEVELAND, 623 WAGER AVENUE, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2023-04-10 CLEVELAND, JULIAN M -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2007-11-13 APOSTOLIC FAITH TABERNACLE CHURCH, INC. -
NAME CHANGE AMENDMENT 1983-06-06 APOSTOLIC TABERNACLE CHURCH OF TITUSVILLE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State