Entity Name: | TABERNACLE BIBLE COLLEGE, 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: | 06 May 2004 (21 years ago) |
Document Number: | N04000004611 |
FEI/EIN Number |
59-3803497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 A Pauls Drive, BRANDON, FL, 33511, US |
Mail Address: | PO BOX 89485, TAMPA, FL, 33689 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGSTON Floyd LDr. | President | P.O. BOX 89485, TAMPA, FL, 33689 |
Henry Angela | Treasurer | P.O. BOX 89485, TAMPA, FL, 33689 |
Rivera Eyleen Dr. | Vice President | P.O.Box 89485, Tampa, FL, 33689 |
Duke Patricia Dr. | Secretary | P.O.Box 89485, Tampa, FL, 33689 |
Tagoe Michael Dr. | Trustee | P.O.Box 89485, Tampa, FL, 33689 |
Sinclair Brian LDr. | Trustee | P.O.Box 89485, Tampa, FL, 33689 |
LANGSTON Floyd LDr. | Agent | 221 A Pauls Drive, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027607 | COLEGIO BIBLICO Y SEMINARIO EL TABERNACULO | EXPIRED | 2013-03-20 | 2018-12-31 | - | P.O.BOX 89485, TAMPA, FL, 33689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | LANGSTON, Floyd Lawrence, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-29 | 221 A Pauls Drive, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 221 A Pauls Drive, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-09-07 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-08-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State