Search icon

JAMES JACKSON TABERNACLE OF PRAISE OUTREACH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES JACKSON TABERNACLE OF PRAISE OUTREACH MINISTRIES, 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: N11000001312
FEI/EIN Number 800677762

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

Address: 511 S MAIN ST, CHIEFLAND, FL, 32626, US
Mail Address: p.o box 326, bronson, FL, 32621, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONDSON AARON S Chairman PO BOX 323, BRONSON, FL, 32621
DAVIS CARL W Vice Chairman PO BOX 224, ARCHER, FL, 32618
wilson shelia Director 559 hurst st, bronson, FL, 32621
FREEMAN PRESTON L Director PO BOX 777, BRONSON, FL, 32621
hughs-joiner tonya S Secretary 15754 ne 40th st., williston, FL, 32696
FREEMAN ALFREDA Agent 610 PICNIC ST, BRONSON, FL, 32621
FREEMAN ALFREDA Treasurer PO BOX 777, BRONSON, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040661 GRACE TABERNACLE OF PRAISE HEALING MINISTRIES, INC. EXPIRED 2012-05-01 2017-12-31 - 1050 SW 1ST DR., APT 601, CHIEFLAND, FL, 32626
G11000014703 ELOHIM TABERNACLE OF PRAISE MINISTRIES EXPIRED 2011-02-08 2016-12-31 - P.O. BOX 323, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 511 S MAIN ST, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2019-06-25 FREEMAN, ALFREDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-18 511 S MAIN ST, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-31
REINSTATEMENT 2022-02-17
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
Domestic Non-Profit 2011-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State