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 |
Name | Role | Address |
---|---|---|
BEUTTENMULLER RODOLFO | Agent | 1312 McFarland Dr., West Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
BEUTTENMULLER RODOLFO | President | 1312 McFarland Dr., West Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
SAEZ LUIS N | Secretary | 5927 Waterway Place, Flowery Branch, GA, 30542 |
Name | Role | Address |
---|---|---|
BARCELOS JEFFERSON A | Treasurer | 297 Lincoln Street, Revere, MA, 02151 |
Name | Role | Address |
---|---|---|
Pagan Beuttenmuller Catarina | Director | 647 Whispering Cypress Ln, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
BEUTTENMULLER ALEXANDRA | Vice President | 1312 McFarland Dr., West Melbourne, FL, 32904 |
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 |
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