Search icon

BIBLE BELIEVERS TABERNACLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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