Search icon

TABERNACLE OF DAVID MINISTRIES, INC.

Company Details

Entity Name: TABERNACLE OF DAVID MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Feb 1985 (40 years ago)
Document Number: N07782
FEI/EIN Number 59-2519189
Address: 11723 N ARMENIA AVE, TAMPA, FL 33612
Mail Address: BOX 272476, TAMPA, FL 33688-2476
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Carlton, Ronald R Agent 17305 Lynndan Dr, Lutz, FL 33548

President

Name Role Address
CARLTON, RONALD R President 17305 Lynndan Dr, LUTZ, FL 33548

Director

Name Role Address
CARLTON, RONALD R Director 17305 Lynndan Dr, LUTZ, FL 33548
CARLTON, SHARON M Director 17305 Lynndan Dr, LUTZ, FL 33548
MILLER, DAVID L Director 2419 E 99TH AVE, TAMPA, FL 33612
MILLER, BANNI G Director 2419 E 99TH AVE, TAMPA, FL 33612

Secretary

Name Role Address
CARLTON, SHARON M Secretary 17305 Lynndan Dr, LUTZ, FL 33548

Treasurer

Name Role Address
CARLTON, SHARON M Treasurer 17305 Lynndan Dr, LUTZ, FL 33548

Vice President

Name Role Address
MILLER, DAVID L Vice President 2419 E 99TH AVE, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 17305 Lynndan Dr, Lutz, FL 33548 No data
REGISTERED AGENT NAME CHANGED 2015-04-05 Carlton, Ronald R No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 11723 N ARMENIA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1994-05-01 11723 N ARMENIA AVE, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State