Search icon

LIFE TABERNACLE INC.

Company Details

Entity Name: LIFE TABERNACLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N02634
FEI/EIN Number 59-2514646
Address: 4744 W ANITA BLVD, TAMPA, FL 33611
Mail Address: 4744 W ANITA BLVD, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOUDY, MICHAEL D. Agent 11965 MINIEOLA DR., NEW PORT RICHEY, FL 34654

Director

Name Role Address
GOODFELLOW, ROBERT B Director 3415 W CLIFTON ST, TAMPA, FL 33614
STANTON, REV.JOHN Director 4744 W. ANITA BLVD., TAMPA, FL
GOUDY, MICHAEL D. Director 11965 MINNEOLA DR, NEW PORT RICHEY, FL 34654

President

Name Role Address
STANTON, REV.JOHN President 4744 W. ANITA BLVD., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-05-21 4744 W ANITA BLVD, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-24 4744 W ANITA BLVD, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-22 11965 MINIEOLA DR., NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 1986-08-20 GOUDY, MICHAEL D. No data

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-08-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State