Search icon

TABERNACLE OF GOD CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF GOD CHRISTIAN CHURCH, 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: 07 May 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Sep 2016 (9 years ago)
Document Number: N02908
FEI/EIN Number 204293999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13302 LYNN RD., TAMPA, FL, 33625, US
Mail Address: 13302 LYNN RD., TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO, ISRAEL J. President 15548 LOCUSTBERRY CT, LAND O LAKES, FL, 34638
SOTOLONGO MARIA I Director 15548 LOCUSTBERRY CT, LAND O LAKES, FL, 34638
LIMA GUILLERMO O Treasurer 12817 DARBY RIDGE DRIVE, TAMPA, FL, 33624
SOTOLONGO ISRAEL J Agent 15548 LOCUSTBERRY CT, LAND O LAKES, FL, 34638
SOTOLONGO MARIA I Vice President 15548 LOCUSTBERRY CT, LAND O LAKES, FL, 34638
PARGAS, ARMANDO Secretary 10627 FAIRFIELD VILLAGE DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-26 13302 LYNN RD., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-26 15548 LOCUSTBERRY CT, LAND O LAKES, FL 34638 -
CANCEL ADM DISS/REV 2008-11-26 - -
CHANGE OF MAILING ADDRESS 2008-11-26 13302 LYNN RD., TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2006-04-24 TABERNACLE OF GOD CHRISTIAN CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-08 SOTOLONGO, ISRAEL J -
AMENDMENT AND NAME CHANGE 1995-07-28 THE REVIVE PRESBYTERIAN CHURCH TABERNACLE OF DAVID, INC. -
NAME CHANGE AMENDMENT 1988-01-19 EMMANUEL CHRISTIAN CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
Amended and Restated Articles 2016-09-08
AMENDED ANNUAL REPORT 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311027708 2020-05-03 0455 PPP 13302 LYNN RD, TAMPA, FL, 33625-4106
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27549
Loan Approval Amount (current) 27549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33625-4106
Project Congressional District FL-14
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27783.73
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State