Search icon

SHILOH RESTORATION TABERNACLE, INC.

Company Details

Entity Name: SHILOH RESTORATION TABERNACLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2006 (19 years ago)
Document Number: N06000002558
FEI/EIN Number 204361515
Mail Address: 2802 State Road 60 East, Valrico, FL, 33594, US
Address: 11311 Boyette Road, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SALMON O'NEIL Agent 7113 Paradise Island Court, Sun City Center, FL, 33573

President

Name Role Address
SALMON ONEIL President 7113 Paradise Island Court, Sun City Center, FL, 33573

Director

Name Role Address
SALMON GEORGIA Director 7113 Paradise Island Court, Sun City Center, FL, 33573
DALTON WALKER Director 13711 OGAKOR DRIVE, RIVERVIEW, FL, 33569
Merritt Melvin Director 16127 Lone Oak Drive, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111972 THE CITY OF RESTORATION ACTIVE 2014-11-06 2029-12-31 No data PO BOX 6403, SUN CITY CENTER, FL, 33571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 11311 Boyette Road, Riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 7113 Paradise Island Court, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2021-04-10 11311 Boyette Road, Riverview, FL 33569 No data
AMENDMENT 2006-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State