Entity Name: | BIBLE BELIEVERS TABERNACLE, 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: | 09 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | N05000002376 |
FEI/EIN Number |
562584775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2581 Sage Creek Place, Apopka, FL, 32712, US |
Mail Address: | 2581 Sage Creek Place, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODBREAD STACY H | President | 2581 sage creek place, apopka, FL, 32712 |
Linhares Vanderlan D | Trustee | 123 N Weathersfeild Ave, Altamonte Springs, FL, 32714 |
Goodbread Phillip s | Administrator | 2581 Sage Creek Place, Apopka, FL, 32712 |
Goodbread Phillip s | Vice President | 2581 Sage Creek Place, Apopka, FL, 32712 |
Narine Steve | trus | 11598 Darlington dr., Orlando, FL, 32837 |
Klauss Arthur | Trustee | 473 Macgregor Road, Winter Springs, FL, 32708 |
Gabuad Jean H | Mini | 385 CENTER POINTE CIR, ALTAMONTE SPRINGS, FL, 32701 |
goodbread stacy h | Agent | 2581 Sage Creek Place, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2581 Sage Creek Place, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 2581 Sage Creek Place, Apopka, FL 32712 | - |
REINSTATEMENT | 2015-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-22 | 2581 Sage Creek Place, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | goodbread, stacy howell | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-09-18 | - | - |
PENDING REINSTATEMENT | 2012-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-06-27 |
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-12-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State