Entity Name: | FULL GOSPEL TABERNACLE ASSEMBLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N05000011891 |
FEI/EIN Number | 204152779 |
Address: | 10700 City Center Blvd, Pembroke Pines, FL, 33025, US |
Mail Address: | 1541 S.E. 12th Avenue, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MACK C | Agent | 10700 City Center Blvd, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
BURR CHARLIE | Chairman | 545 NW 10TH STREET, FLORIDA CITY, FL, 33034 |
Name | Role | Address |
---|---|---|
JAMES GOLD | Vice Chairman | 1050 NW 9TH AVENUE, FLORIDA CITY, FL, 33034 |
Name | Role | Address |
---|---|---|
ALLEN MACK CII | President | 222 S.W. 6TH COURT, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 10700 City Center Blvd, 5364, Pembroke Pines, FL 33025 | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 10700 City Center Blvd, 5364, Pembroke Pines, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 10700 City Center Blvd, 5364, Pembroke Pines, FL 33025 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | ALLEN, MACK C | No data |
AMENDMENT | 2007-06-11 | No data | No data |
REINSTATEMENT | 2007-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State