Search icon

TABERNACLE OF NEW JERUSALEM FORMERLY MOUNTAIN OF GOD, INC.

Company Details

Entity Name: TABERNACLE OF NEW JERUSALEM FORMERLY MOUNTAIN OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: N10000005131
FEI/EIN Number 45-3065042
Address: 2740 bayshore DR,, NAPLES, FL, 34112, US
Mail Address: 2740 bAYSHORE DR, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORANGE WILBERT Agent 1037 Guava DR, NAPLES, FL, 34104

Director

Name Role Address
ORANGE WILBERT Director 1037 Guava Dr, NAPLES, FL, 34104
THELEMAQUE RONITENE W Director 2575 WILD PINES LN, NAPLES, FL, 34112

Vice President

Name Role Address
ORANGE WILBERT Vice President 1037 Guava Dr, NAPLES, FL, 34104

Secretary

Name Role Address
THELEMAQUE RONITENE W Secretary 2575 WILD PINES LN, NAPLES, FL, 34112

Deac

Name Role Address
Orange Louis Deac 248 Jasmine Cir, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 2740 bayshore DR,, UNIT #3, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2020-08-25 2740 bayshore DR,, UNIT #3, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1037 Guava DR, NAPLES, FL 34104 No data
REINSTATEMENT 2015-06-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-04 ORANGE, WILBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State