Search icon

TABERNACLE CHURCH OF GOD OF ORLANDO FLORIDA INC. A NONPROFIT ORGANIZATION - Florida Company Profile

Company Details

Entity Name: TABERNACLE CHURCH OF GOD OF ORLANDO FLORIDA INC. A NONPROFIT ORGANIZATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2009 (16 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: N09000003596
FEI/EIN Number 38-4011247

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

Address: 7510 SILVER STAR RD, ORLANDO, FL, 32818, US
Mail Address: P.O. BOX 682261, ORLANDO, FL, 32868-2261, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE ROBENS Past P.O. BOX 682261, ORLANDO, FL, 328682261
ROCHE ELTA Secretary 1865 TIGERWOOD CT, ORLANDO, FL, 32818
DORCIN SOLANGE Treasurer 6620 WHIRLAWAY CIRCLE, ORLANDO, FL, 32818
ETIENNE MARIO Asst 430 FRED STREET, ORLANDO, FL, 32811
DORCIN DEVINCE Deac 6620 wHIRLAWAY CIRCLE, ORLANDO, FL, 32818
DESVARIEUX KERFIE Asst 1714 SARAZEN DRIVE, ORLANDO, FL, 32808
ROCHE ROBENS PASTOR Agent 1865 TIGERWOOD CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
AMENDMENT 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 ROCHE, ROBENS, PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1865 TIGERWOOD CT, ORLANDO, FL 32818 -
AMENDMENT AND NAME CHANGE 2016-07-13 TABERNACLE CHURCH OF GOD OF ORLANDO FLORIDA INC. A NONPROFIT ORGANIZATION -
CHANGE OF MAILING ADDRESS 2016-07-13 7510 SILVER STAR RD, ORLANDO, FL 32818 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
Amendment 2018-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-20
Amendment and Name Change 2016-07-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State