Search icon

HIGHWAY OF FAITH TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: HIGHWAY OF FAITH 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: 16 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N05000009584
FEI/EIN Number 203523396

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

Address: 146 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411, US
Mail Address: P.O. Box 223116, WEST PALM BEACH, FL, 33422, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH NOEL V President 146 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411
DAVIS LATRICE Treasurer 759 Buttonwood Lane, Boynton Beach, FL, 33436
Hollingsworth Mauva Secretary 146 Monterey Way, Royal Palm Beach, FL, 33411
Hollingsworth Mauva Director 146 Monterey Way, Royal Palm Beach, FL, 33411
PAISLEY DAPHNE Director 102 OXFORD COURT, ROYAL PALM BEACH, FL, 33411
HOLLINGSWORTH NOEL V Agent 146 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 146 MONTEREY WAY, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 146 MONTEREY WAY, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-03-02 HOLLINGSWORTH, NOEL VALENTINE -
CHANGE OF MAILING ADDRESS 2022-03-02 146 MONTEREY WAY, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
RESTATED ARTICLES 2013-06-14 - -
NAME CHANGE AMENDMENT 2008-04-16 HIGHWAY OF FAITH TABERNACLE, INC. -
CANCEL ADM DISS/REV 2007-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State