Search icon

TABERNACLE OF THE ENLIGHTENED CHURCH OF GOD INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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