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 |
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 |
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 | - | - |
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