Search icon

TABERNACLE THE RESTORATION EVANGELIST CHURCHOF GOD, INC - Florida Company Profile

Company Details

Entity Name: TABERNACLE THE RESTORATION EVANGELIST CHURCHOF GOD, 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: 27 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: N09000005261
FEI/EIN Number 270313741

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

Address: 4600 W. Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: 4600 W. Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filius Loriane President 4600 W, Commercial Blvd, Tamarac, FL, 33319
Etienne Julianie Secretary 4600 W. Commercial Blvd, Tamarac, FL, 33319
Pubien Maurepa Treasurer 4600 W. Commercial Blvd, Tamarac, FL, 33319
FILIUS LORIANE Agent 4600 W. Commercial Blvd, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024358 RESTORATION COMMUNITY CENTER EXPIRED 2018-02-16 2023-12-31 - 7822 NW 44TH STREET, SUNRISE, FL, 33351
G11000108274 RESTORATION PROVIDENCE COMMUNITY CENTER EXPIRED 2011-11-06 2016-12-31 - 902 NE 10 AVE, POMPANO BEACH, FL, 33060
G09000114182 GOOD VISIONARY MULTI SERVICES EXPIRED 2009-06-05 2014-12-31 - 1237 NE 76 AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 4600 W. Commercial Blvd, Suite 6, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4600 W. Commercial Blvd, Suite 6, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4600 W. Commercial Blvd, Suite 6, Tamarac, FL 33319 -
REINSTATEMENT 2018-01-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 FILIUS, LORIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-03 - -
PENDING REINSTATEMENT 2011-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-26
REINSTATEMENT 2014-09-24
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State