Search icon

TABERNACLE OF PRAYER & MIRACLES INTERNATIONAL MINISTRIES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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