Entity Name: | TABERNACLE OF PRAYER & MIRACLES INTERNATIONAL MINISTRIES, INC |
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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000009012 |
FEI/EIN Number |
270900831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2327 S. RIO GRAND AVE, ORLANDO, FL, 32805, US |
Mail Address: | 3547 SPRING LAND DRIVE, ORLANDO, FL, 32818, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSECITE NICOLE | Secretary | 3457 SPRING LAND DRIVE, ORLANDO, FL, 32818 |
PIERRE JONATHAN | Vice President | 3547 SPRING LAND DRIVE, ORLANDO, FL, 32818 |
Bazile Roselen | Deac | 3014 Orange Center Blvd, Orlando, FL, 32805 |
PIERRE SAMUEL | President | 1083 SOUTH HIAWASSEE RD. APT. 626, ORLANDO, FL, 32835 |
Evans Tangela | Director | 2327 S. RIO GRAND AVE, ORLANDO, FL, 32805 |
Williams Altena | Director | 2327 S. RIO GRAND AVE, ORLANDO, FL, 32805 |
PIERRE SAMUEL | Agent | 1083 SOUTH HIAWASSEE RD. APT 626, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-05 | 1083 SOUTH HIAWASSEE RD. APT 626, ORLANDO, FL 32818 | - |
AMENDMENT | 2014-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-05 | PIERRE, SAMUEL | - |
AMENDMENT | 2011-06-13 | - | - |
REINSTATEMENT | 2011-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 2327 S. RIO GRAND AVE, ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-06-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-11-05 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
Amendment | 2011-06-13 |
REINSTATEMENT | 2011-04-06 |
DM#04699-A DISSOLVED | 2010-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State