Search icon

TABERNACLE OF GOD MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
BROWN RONALD H Agent 1200 W. CENTRAL BLVD., ORLANDO, FL, 32805

Deac

Name Role Address
Vickers Vickie Deac 1200 W. CENTRAL BLVD, ORLANDO, FL, 32805

Trustee

Name Role Address
Reeze Shalona H Trustee 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805
JETER DOMINIQUE Trustee 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805

Foun

Name Role Address
BROWN RONALD H Foun 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805

Chief Financial Officer

Name Role Address
FRANKLIN BROWN JERLEEN Chief Financial Officer 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805

Co

Name Role Address
BROWN KIMESHA Co 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805

Treasurer

Name Role Address
BROWN KIMESHA Treasurer 1200 WEST CENTRAL BLVD, ORLANDO, FL, 32805

Events

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

Documents

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