Entity Name: | GLORIOUS TABERNACLE MINISTRIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N13000004567 |
FEI/EIN Number | 46-2839803 |
Address: | 1209 Commercial Park Dr, TALLAHASSEEF, FL 32303 |
Mail Address: | 1209 Commecial Park Dr, TALLAHASSEE, FL 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NHYIRANI, CLEMENT A | Agent | 2101 JOYNER DR, TALLAHASSEEF, FL 32303 |
Name | Role | Address |
---|---|---|
NHYIRANI, CLEMENT | President | 2101 JOYNER DR., TALLAHASSEE, FL 32303 |
Name | Role | Address |
---|---|---|
Agyemang, Francis | Residence Pastor | 107 Henderson Road, Tallahassee, FL 32312 |
Name | Role | Address |
---|---|---|
Obodai, Kaizer | Virtual Pastor | 7412 Vernon Square Drive, Alexandria, VA 22306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000125719 | KUBBY KUBS | EXPIRED | 2013-12-23 | 2018-12-31 | No data | 2101 JOYNER DR, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | NHYIRANI, CLEMENT A | No data |
REINSTATEMENT | 2021-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 1209 Commercial Park Dr, TALLAHASSEEF, FL 32303 | No data |
AMENDMENT | 2015-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 1209 Commercial Park Dr, TALLAHASSEEF, FL 32303 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 2101 JOYNER DR, TALLAHASSEEF, FL 32303 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-24 |
Amendment | 2015-10-15 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-22 |
Domestic Non-Profit | 2013-05-15 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State