Search icon

TABERNACULO INTERNACIONAL PALABRA DE VIDA, INC.

Company Details

Entity Name: TABERNACULO INTERNACIONAL PALABRA DE VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (5 years ago)
Document Number: N11000009470
FEI/EIN Number 453557181
Address: 2921 S Orlando Dr, Sanford, FL, 32773, US
Mail Address: 3990 Crawley Down Loop, Sandord, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Green Josue Agent 3990 Crawley Down Loop, Sanford, FL, 32773

President

Name Role Address
Green Josue President 3990 Crawley Down Loop, Sandord, FL, 32773

Vice President

Name Role Address
Green Olga Vice President 3990 Crawley Down Loop, Sandord, FL, 32773

Secretary

Name Role Address
Melendez Maria Secretary 3737 Crawley Down Loop, Sandford, FL, 32773

Treasurer

Name Role Address
Hernandez Juan A Treasurer 3737 Crawley Down Loop, Sanford, FL, 32773

Voca

Name Role Address
Villanueva Ramon Voca 1430 Jaguar Circle, Apopka, FL, 32712

Deac

Name Role Address
Flores Sonia Deac 1521 Graceful Dow Loop, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017617 LIFE CHRISTIAN PREP SCHOOL EXPIRED 2017-02-16 2022-12-31 No data 555 STATE RD 436, FERN PARK, FL, 32730
G16000023223 GLOBAL LIFE MISSIONS ACTIVE 2016-03-03 2026-12-31 No data 555 SR 436, FERN PARK, FL, 32730
G16000023209 LIFE COMMUNITY SERVICES ACTIVE 2016-03-03 2026-12-31 No data 555 SR 436, STE 1002, FERN PARK, FL, 32730
G15000048020 LIFE IN COLORS ACADEMY ACTIVE 2015-05-13 2025-12-31 No data 555 SEMORAN BLVD, FERN. PARK, FL, 32730

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 3990 Crawley Down Loop, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2921 S Orlando Dr, Unit 240, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2021-02-04 2921 S Orlando Dr, Unit 240, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 Green, Josue No data
AMENDMENT 2019-08-19 No data No data
AMENDMENT 2015-03-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
Amendment 2019-08-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State