Search icon

THE TABERNACLE OF PRAYER AND DELIVERANCE INCORPORATION - Florida Company Profile

Company Details

Entity Name: THE TABERNACLE OF PRAYER AND DELIVERANCE INCORPORATION
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: 21 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 1985 (40 years ago)
Document Number: 761556
FEI/EIN Number 59-2793785

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

Address: 415 S. CENTRAL AVENUE, APOPKA, FL, 32703, US
Mail Address: 415 S. Central Avenue, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON AZIKALEN T Secretary 2221 PATTERSON AVENUE, ORLANDO, FL, 32811
NELSON AZIKALEN T Director 2221 PATTERSON AVENUE, ORLANDO, FL, 32811
HILL GEORGIA A Agent 2221 PATTERSON AVE., ORLANDO, FL, 32811
HILL, GEORGIA Director 2221 PATTERSON AVE, ORLANDO, FL, 32811
HARRIS, JOHN Vice President 815 HARARE LANE, NASHVILLE, NC, 27856
HARRIS, JOHN Director 815 HARARE LANE, NASHVILLE, NC, 27856
HILL, GEORGIA President 2221 PATTERSON AVE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-30 415 S. CENTRAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-02-23 HILL, GEORGIA ADR. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 415 S. CENTRAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1987-02-16 2221 PATTERSON AVE., ORLANDO, FL 32811 -
AMENDMENT 1985-09-27 - -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State