Search icon

TABERNACLE OF FAITH INTERNATIONAL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF FAITH INTERNATIONAL MINISTRY, 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: 21 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: N09000003878
FEI/EIN Number 450549782

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

Address: 148 8TH STREET, APALACHICOLA, FL, 32320
Mail Address: P O BOX 701, APALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB VALENTINA R Vice President 255 11TH STREET, APALACHICOLA, FL, 32320
GATLIN GLADYS G FIN 198 6TH STREET, APALACHICOLA, FL, 32320
WILLIAMS GREG Deac 3755 cedar park lane, panama city, FL, 32404
WEBB THOMAS J Officer 255 11TH STREET, APALACHICOLA, FL, 32320
webb ashley J Officer 253 11th street, apalachicola, FL, 32320
webb jr thomas j Agent 255 11TH STREET, APALACHICOLA, FL, 32320
WEBB THOMAS J President 255 11TH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 148 8TH STREET, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 148 8TH STREET, APALACHICOLA, FL 32320 -
REINSTATEMENT 2023-02-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 webb jr, thomas joplin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2012-03-15 TABERNACLE OF FAITH INTERNATIONAL MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-04-19
Amendment and Name Change 2012-03-15
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State