Search icon

FAITH TABERNACLE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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