Entity Name: | TEBAH MINISTRIES INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Sep 2018 (6 years ago) |
Document Number: | N12000011532 |
FEI/EIN Number | 46-1462193 |
Address: | 4846 N. University Drive, LAUDERHILL, FL, 33351, US |
Mail Address: | 1180 Turtle Creek Dr., Naples, FL, 34110, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH RENEE | Agent | 1180 Turtle Creek Dr., Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
ENGLISH RENEE | President | 2430 Vanderbilt Beach Road, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ENGLISH CHRISTOPHER | Treasurer | 2430 Vanderbilt Beach Road, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Gillmar Omar | Secretary | 4846 N University Dr, Lauderhill, FL, 33351 |
Name | Role | Address |
---|---|---|
Anderson Donnett | Director | 1180 Turtle Creek Dr., Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4846 N. University Drive, 327, LAUDERHILL, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1180 Turtle Creek Dr., 1226, Naples, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 4846 N. University Drive, 327, LAUDERHILL, FL 33351 | No data |
AMENDMENT AND NAME CHANGE | 2018-09-10 | TEBAH MINISTRIES INTERNATIONAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-06 |
Amendment and Name Change | 2018-09-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State