Search icon

EVANGELISTS FOR JESUS TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: EVANGELISTS FOR JESUS 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: 07 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2020 (4 years ago)
Document Number: N06000008340
FEI/EIN Number 208145124

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

Address: 15108 M.L. KING JR. BLVD., DOVER, FL, 33527, US
Mail Address: 4459 LOTT AVE, PLANT CITY, FL, 33567, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS GEORGE W. Director 4459 LOTT AVE., PLANT CITY, FL, 33567
SANDS GEORGE W. President 4459 LOTT AVE., PLANT CITY, FL, 33567
PLUMMER PATRICIA Secretary 3913 HENRY ROWELL RD, PLANT CITY, FL, 33567
PLUMMER ROBERT Director 3913 HENRY ROWELL RD, PLANT CITY, FL, 33567
PLUMMER ROBERT Treasurer 3913 HENRY ROWELL RD, PLANT CITY, FL, 33567
SANDS LINDA Vice President 4459 LOTT AVE, PLANT CITY, FL, 33567
SANDS LINDA Director 4459 LOTT AVE, PLANT CITY, FL, 33567
SANDS DESTINY Assistant Secretary 4459 LOTT AVE, PLANT CITY, FL, 33567
SANDS GEORGE W Agent 4459 LOTT AVE, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-11-07 SANDS, GEORGE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-06 15108 M.L. KING JR. BLVD., DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 4459 LOTT AVE, PLANT CITY, FL 33567 -
AMENDMENT 2019-06-06 - -
AMENDMENT 2007-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-11-07
Amendment 2019-06-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State