Search icon

REVIVALTIME TABERNACLE WORSHIP CENTER...FORT LAUDERDALE, FL, INC - Florida Company Profile

Company Details

Entity Name: REVIVALTIME TABERNACLE WORSHIP CENTER...FORT LAUDERDALE, FL, 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: 20 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: N11000006849
FEI/EIN Number 452850447

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

Mail Address: 8904 NW 70th Street, Tamarac, FL, 33321, US
Address: 7636 MARGATE BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOHN M Director 8904 NW 70th Street, Tamarac, FL, 33321
GORDON JOHN M President 8904 NW 70th Street, Tamarac, FL, 33321
GORDON ANDREW A Vice President 8904 NW 70th Street, Tamarac, FL, 33321
GORDON LINDA Secretary 8904 NW 70th Street, Tamarac, FL, 33321
GORDON LINDA Treasurer 8904 NW 70th Street, Tamarac, FL, 33321
BROWN LEBERT Director 6812 STARDUST, NORTH LAUDERDALE, FL, 33068
WEBSTER PATRICIA Director 16171 Blatt Blvd. Apt. 304, Weston, FL, 33326
Patterson Collette M Director 1721 Coral Avenue, North Lauderdale, FL, 33068
GORDON JOHN M Agent 8904 NW 70th Street, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 7636 MARGATE BLVD, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 8904 NW 70th Street, Tamarac, FL 33321 -
NAME CHANGE AMENDMENT 2021-02-10 REVIVALTIME TABERNACLE WORSHIP CENTER...FORT LAUDERDALE, FL, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 7636 MARGATE BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2014-04-16 GORDON, JOHN M -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-19
Name Change 2021-02-10
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State