Search icon

TABERNACLE MINISTRIES INC.

Company Details

Entity Name: TABERNACLE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: N11000005355
FEI/EIN Number NOT APPLICABLE
Address: 1692 West Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: 647 Whispering Cypress Ln, Orlando, FL, 32824, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEUTTENMULLER RODOLFO Agent 1312 McFarland Dr., West Melbourne, FL, 32904

President

Name Role Address
BEUTTENMULLER RODOLFO President 1312 McFarland Dr., West Melbourne, FL, 32904

Secretary

Name Role Address
SAEZ LUIS N Secretary 5927 Waterway Place, Flowery Branch, GA, 30542

Treasurer

Name Role Address
BARCELOS JEFFERSON A Treasurer 297 Lincoln Street, Revere, MA, 02151

Director

Name Role Address
Pagan Beuttenmuller Catarina Director 647 Whispering Cypress Ln, Orlando, FL, 32824

Vice President

Name Role Address
BEUTTENMULLER ALEXANDRA Vice President 1312 McFarland Dr., West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 1692 West Hillsboro Boulevard, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1312 McFarland Dr., West Melbourne, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 1692 West Hillsboro Boulevard, Deerfield Beach, FL 33442 No data
NAME CHANGE AMENDMENT 2018-12-18 TABERNACLE MINISTRIES INC. No data
AMENDMENT 2011-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-08
Name Change 2018-12-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State