Entity Name: | TABERNACLE OF PRAISE & WORSHIP CENTER MINISTRIES, 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: | 08 Apr 2009 (16 years ago) |
Document Number: | N09000003528 |
FEI/EIN Number |
270194566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3538 N. HARBOR CITY BLVD., 3538, MELBOURNE, FL, 32935 |
Mail Address: | 3538 N. HARBOR CITY BLVD., 3538, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL MELVIN IPastor | Chief Executive Officer | 3658 Hollisten Circle, VIERA, FL, 32940 |
JOSHUA MATTHEW R | Director | 3538 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935 |
JOHNSON CURTIS C | Director | 3113 TALL PINE LANE W APT. 4, JACKSONVILLE, FL, 32277 |
HALL-ADAMS NANCY Pastor | Director | 3538 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935 |
Miller Yvonne | Secretary | 3538 N. Harbor City Blvd., Melbourne, FL, 32935 |
Young Craig I | Deac | 3538 N. Harbor City Blvd., Melbourne, FL, 32935 |
MITCHELL MELVIN IPastor | Agent | 3658 Hollisten Circle, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 3658 Hollisten Circle, VIERA, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-16 | MITCHELL, MELVIN I., Pastor | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 3538 N. HARBOR CITY BLVD., 3538, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 3538 N. HARBOR CITY BLVD., 3538, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State