Entity Name: | TABERNACLE OF THE ENLIGHTENED CHURCH OF GOD 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: | 25 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2023 (2 years ago) |
Document Number: | 750796 |
FEI/EIN Number |
592875441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1097 BROOME AVENUE, ORLANDO, FL, 32811, US |
Mail Address: | 4453 LENOX BLVD, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leonard Cornita | Past | 4453 LENOX BLVD, ORLANDO, FL, 32811 |
LEONARD, HENRY (BISHOP) | Agent | 4453 LENOX BLVD., ORLANDO, FL, 32811 |
LEONARD, HENRY (PASTOR) | Director | 4453 LENOX BLVD., ORLANDO, FL, 32811 |
LEONARD, PHYLLIS | Director | 4453 LENOX BLVD., ORLANDO, FL, 32811 |
LEONARD, HENRY (PASTOR) | President | 4453 LENOX BLVD., ORLANDO, FL, 32811 |
LEONARD, PHYLLIS | Vice President | 4453 LENOX BLVD., ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 1097 BROOME AVENUE, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | LEONARD, HENRY (BISHOP) | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-21 | 1097 BROOME AVENUE, ORLANDO, FL 32811 | - |
REINSTATEMENT | 1987-03-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-09-30 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State