TABERNACLE OF JESUS CHRIST BY FAITH, INC. - Florida Company Profile

Entity Name: | TABERNACLE OF JESUS CHRIST BY FAITH, 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: | 22 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | N06000005626 |
FEI/EIN Number |
562602145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 676 nw 112 TH sTREET, MIAMI, FL, 33167, US |
Mail Address: | 401 NE 174th Street, North Miami, FL, 33162, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dabady Jeanine | Director | 2031NE 172nd Street, North Miami Beach, FL, 33162 |
Dabady Jeanine | Treasurer | 2031NE 172nd Street, North Miami Beach, FL, 33162 |
BIEN-AIME EVANS | Secretary | 1111 NW 139 STREET, MIAMI, FL, 33168 |
CHERY JEAN G | ASSI | 11740 NW 3RD AVENUE, MIAMI, FL, 33168 |
Denis Thamas J | Agent | 401 NE 174th Street, North Miami, FL, 33162 |
Denis Thamas J | Director | 401 NE 174th Street, North Miami, FL, 33162 |
Denis Thamas J | President | 401 NE 174th Street, North Miami, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-27 | 676 nw 112 TH sTREET, MIAMI, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-27 | 401 NE 174th Street, North Miami, FL 33162 | - |
REINSTATEMENT | 2017-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-27 | Denis, Thamas Jean | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 676 nw 112 TH sTREET, MIAMI, FL 33167 | - |
REINSTATEMENT | 2014-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-28 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-07-27 |
AMENDED ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2015-04-09 |
REINSTATEMENT | 2014-06-12 |
ANNUAL REPORT | 2012-09-25 |
REINSTATEMENT | 2011-12-05 |
ANNUAL REPORT | 2009-09-24 |
REINSTATEMENT | 2008-11-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State