Entity Name: | THE FAMILY OF GOD 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: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | N00000001876 |
FEI/EIN Number |
800251567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5596 NW 2nd Place, Ocala, FL, 34482, US |
Mail Address: | 5596 NW 2nd Place, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD JOSEPH B | Past | 5596 NW 2nd Place, Ocala, FL, 34482 |
UNDERWOOD PAMELA | Officer | 5596 NW 2nd Place, Ocala, FL, 34482 |
UNDERWOOD BYRON | Director | 5596 NW 2nd Place, Ocala, FL, 34482 |
UNDERWOOD LASHANTA | Officer | 5596 NW 2nd Place, Ocala, FL, 34482 |
UNDERWOOD JOSEPH B | Agent | 5596 NW 2nd Street, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5596 NW 2nd Place, Ocala, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 5596 NW 2nd Street, Ocala, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5596 NW 2nd Place, Ocala, FL 34482 | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2009-09-08 | THE FAMILY OF GOD TABERNACLE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State