Entity Name: | PHIRST GOSPEL 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: | 30 Dec 1977 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Mar 2009 (16 years ago) |
Document Number: | 741257 |
FEI/EIN Number |
591797698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3621 SILVER SAND CT, N LAS VEGAS, NV, 89032 |
Mail Address: | 3621 SILVER SAND CT, N LAS VEGAS, NV, 89032 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Timothy | President | 322 Caldbeck Way, Kissimmee, FL, 34758 |
Moore Timothy | Director | 322 Caldbeck Way, Kissimmee, FL, 34758 |
ANKER-MOORE LILLY | Treasurer | 3621 SILVER SAND CT, N LAS VEGAS, NV, 89032 |
ANKER-MOORE LILLY | Secretary | 3621 SILVER SAND CT, N LAS VEGAS, NV, 89032 |
ANKER-MOORE LILLY | Director | 3621 SILVER SAND CT, N LAS VEGAS, NV, 89032 |
Moore Timothy J | Agent | 608 wood dr, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 608 wood dr, KISSIMMEE, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Moore, Timothy J | - |
CANCEL ADM DISS/REV | 2009-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 3621 SILVER SAND CT, N LAS VEGAS, NV 89032 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 3621 SILVER SAND CT, N LAS VEGAS, NV 89032 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1987-12-15 | PHIRST GOSPEL TABERNACLE, INC. | - |
REINSTATEMENT | 1985-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State