Entity Name: | EMMANUEL TABERNACLE IN CHRIST III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | N06000004185 |
FEI/EIN Number |
020760629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1529 44th Street, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1529 44th Street, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE SHAWN | President | 1529 44TH STREET, WEST PALM BEACH, FL, 33407 |
BOONE SHAWN | Director | 1529 44TH STREET, WEST PALM BEACH, FL, 33407 |
BOONE VERONICA H | Secretary | 1529 44TH STREET, WEST PALM BEACH, FL, 33407 |
BOONE VERONICA H | Director | 1529 44TH STREET, WEST PALM BEACH, FL, 33407 |
CUE JOSEPH D | Treasurer | 413 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404 |
CUE JOSEPH D | Director | 413 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404 |
NORTHERN OLIVIA C | Director | 1781 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
BOONE VERONICA H | Agent | 1529 44TH STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 1529 44th Street, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 1529 44th Street, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-19 | BOONE, VERONICA H | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-19 | 1529 44TH STREET, WEST PALM BEACH, FL 33407 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-12-11 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State