Search icon

GLORIOUS TABERNACLE MINISTRIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: GLORIOUS TABERNACLE MINISTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N13000004567
FEI/EIN Number 46-2839803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1209 Commercial Park Dr, TALLAHASSEEF, FL, 32303, US
Mail Address: 1209 Commecial Park Dr, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NHYIRANI CLEMENT President 2101 JOYNER DR., TALLAHASSEE, FL, 32303
Agyemang Francis Resi 107 Henderson Road, Tallahassee, FL, 32312
Obodai Kaizer Virt 7412 Vernon Square Drive, Alexandria, VA, 22306
NHYIRANI CLEMENT A Agent 2101 JOYNER DR, TALLAHASSEEF, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125719 KUBBY KUBS EXPIRED 2013-12-23 2018-12-31 - 2101 JOYNER DR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 NHYIRANI, CLEMENT A -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-18 1209 Commercial Park Dr, TALLAHASSEEF, FL 32303 -
AMENDMENT 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 1209 Commercial Park Dr, TALLAHASSEEF, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 2101 JOYNER DR, TALLAHASSEEF, FL 32303 -

Documents

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: 03 May 2025

Sources: Florida Department of State