Search icon

TABERNACLE OF JESUS CHRIST APOSTOLIC, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF JESUS CHRIST APOSTOLIC, 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: 10 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: N03000008854
FEI/EIN Number 134267378

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

Address: 1142 Sweet Violet Court, West Palm Beach, FL, 33415, US
Mail Address: 1142 Sweet Violet Court, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STAFFORD E President 10 MAPLE LEAF DRIVE APT. 904, NORTH YORK, ON, M6L 3E4
BROWN STAFFORD E Director 10 MAPLE LEAF DRIVE APT. 904, NORTH YORK, ON, M6L 3E4
BROWN MILLICENT M Secretary 10 MAPLE LEAF DRIVE APT. 904, NORTH YORK, M6L 34
BROWN MILLICENT M Director 10 MAPLE LEAF DRIVE APT. 904, NORTH YORK, M6L 34
BROWN PRATT M Director 1142 Sweet Violet Court, West Palm Beach, FL, 33415
THOMAS RACHAEL M Director 7947 CHATEAU DRIVE SOUTH, JACKSONVILLE, FL, 32221
HALL KEVIN M Agent 1142 Sweet Violet Court, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 1142 Sweet Violet Court, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2024-03-17 1142 Sweet Violet Court, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1142 Sweet Violet Court, West Palm Beach, FL 33415 -
REINSTATEMENT 2013-01-02 - -
REGISTERED AGENT NAME CHANGED 2013-01-02 HALL, KEVIN MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State