Search icon

TABERNACLE OF PRAISE COMMUNITY OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF PRAISE COMMUNITY OUTREACH, 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000001369
FEI/EIN Number 900658771

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

Mail Address: 3501 Bessie Coleman BLVD., TAMPA, FL, 33622, US
Address: 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN OKOYE Director 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
MORGAN OKOYE President 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
MORGAN LUETWANDA Director 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
MORGAN LUETWANDA Vice President 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
MORGAN LUETWANDA Secretary 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
HOWARD-MORGAN AUTRE Director 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
MORGAN OKOYE Agent 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-27 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5600 E. DR MARTIN LUTHER KING BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State