Entity Name: | FAITH TABERNACLE BAPTIST 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: | 30 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | N12000010276 |
FEI/EIN Number |
900968136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6340 NW 200 TERR, HIALEAH, FL, 33015, US |
Mail Address: | 6340 NW 200 TERR, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON LORENZO GSR | President | 6340 NW 200 TERR, MIAMI, FL, 33015 |
JOHNSON LORENZO GSR | Agent | 111 NW 183 STREET, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087973 | CHRISTIAN EDUCATIONAL CHILD CARE ACADEMY | EXPIRED | 2013-09-05 | 2018-12-31 | - | 1540 NW 111 STREET, MIAMI, FL, 33167 |
G13000073644 | CHILDREN EDUCATIONAL CHILD CARE ACADEMY | EXPIRED | 2013-07-23 | 2018-12-31 | - | 1540 NW 111ST STREET, MIAMI,, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-24 | 111 NW 183 STREET, 414, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 6340 NW 200 TERR, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 6340 NW 200 TERR, HIALEAH, FL 33015 | - |
REINSTATEMENT | 2016-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | JOHNSON, LORENZO G, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State