Entity Name: | TABERNACLE OF GOD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2011 (14 years ago) |
Document Number: | N01000000502 |
FEI/EIN Number | 593712350 |
Address: | 1200 W. CENTRAL BLVD., ORLANDO, FL, 32805 |
Mail Address: | 1200 W. CENTRAL BLVD., ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RONALD H | Agent | 1200 W. CENTRAL BLVD., ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Vickers Vickie | Deac | 1200 W. CENTRAL BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Reeze Shalona H | Trustee | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
JETER DOMINIQUE | Trustee | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BROWN RONALD H | Foun | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
FRANKLIN BROWN JERLEEN | Chief Financial Officer | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BROWN KIMESHA | Co | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BROWN KIMESHA | Treasurer | 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-07-14 | 1200 W. CENTRAL BLVD., ORLANDO, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 1200 W. CENTRAL BLVD., ORLANDO, FL 32805 | No data |
REINSTATEMENT | 2011-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2009-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 1200 W. CENTRAL BLVD., ORLANDO, FL 32805 | No data |
AMENDMENT | 2003-06-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-22 |
AMENDED ANNUAL REPORT | 2015-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State