Search icon

ADAMS TABERNACLE OF FAITH A.M.E. CHURCH, INC.

Company Details

Entity Name: ADAMS TABERNACLE OF FAITH A.M.E. CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (8 years ago)
Document Number: N04000011667
FEI/EIN Number 202098530
Address: 20851 JOHNSON STREET, UNIT #115&116, MIRAMAR, FL, 33029, US
Mail Address: 20851 JOHNSON STREET, UNIT #115&116, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
20851 Johnson Street Suite#115 Pembroke Pi Agent 20851 Johnson St, Pembroke Pines, FL, 33025

Stew

Name Role Address
Simmons Rosa Dr. Stew 20851 JOHNSON STREET, MIRAMAR, FL, 33029
Hall Diane2 Stew 20011 N W 8th street, Pembroke Pines, FL, 33029

Trustee

Name Role Address
KINLOCH VINCENT Trustee 950 88 WAY, MIRAMAR, FL, 33025
Moore Willie T Trustee 20851 JOHNSON STREET, MIRAMAR, FL, 33029

Past

Name Role Address
Scruggs-Tobias KImberly Dr. Past 20851 Johnson St #115, Pembroke Pines, FL, 33025

Foun

Name Role Address
Cooper Auroa Foun 20851 JOHNSON STREET, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101382 TABERNACLE COMMUNITY OF FAITH A.M.E. CHURCH ACTIVE 2015-10-03 2025-12-31 No data 20851 JOHNSON ST., SUITE 115, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 20851 Johnson Street Suite#115 Pembroke Pines , Fl 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 20851 Johnson St, #115, Pembroke Pines, FL 33025 No data
REINSTATEMENT 2016-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 20851 JOHNSON STREET, UNIT #115&116, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2013-04-15 20851 JOHNSON STREET, UNIT #115&116, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State