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 |
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 |
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. | - |
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