Entity Name: | FIRST TABERNACLE BAPTISTE CHURCH, 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: | 07 Sep 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | N11000008495 |
FEI/EIN Number |
452602806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5328 PINSON DR, NORTH PORT, FL, 34288, US |
Mail Address: | 5328 Pinson Dr, North Port, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMCEAU FRANTZ | Chief Executive Officer | 3130 TRAVERSE AVE, NORTH PORT, FL, 342866962 |
BERNARD NACHBI JREV | President | 5328 PINSON DR, NORTH PORT, FL, 34288 |
WILLIAMCEAU FRANTZ | Secretary | 3130 TRAVERSE AVE, NORTH PORT, FL, 34286 |
ALMIRA JEAN | Vice President | 3490 COLFAX DR, NORTHPORT, FL, 34286 |
DUVRA IVONIA | BOAR | 1787 BOCA CHICA AVE, NORTH PORT, FL, 34286 |
WILLIAMCEAU FRANTZ | Agent | 3130 TRAVERSE AVE, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 5328 PINSON DR, NORTH PORT, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 5328 PINSON DR, NORTH PORT, FL 34288 | - |
NAME CHANGE AMENDMENT | 2016-11-17 | FIRST TABERNACLE BAPTISTE CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-17 | 3130 TRAVERSE AVE, NORTH PORT, FL 34286 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | WILLIAMCEAU, FRANTZ | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-12-06 | - | - |
VOLUNTARY DISSOLUTION | 2013-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-13 |
Name Change | 2016-11-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State