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 |
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 |
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 | - | - |
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