Search icon

PHIRST GOSPEL TABERNACLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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