Search icon

GLORIOUS TABERNACLE MINISTRIES INCORPORATED

Company Details

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

Agent

Name Role Address
NHYIRANI, CLEMENT A Agent 2101 JOYNER DR, TALLAHASSEEF, FL 32303

President

Name Role Address
NHYIRANI, CLEMENT President 2101 JOYNER DR., TALLAHASSEE, FL 32303

Residence Pastor

Name Role Address
Agyemang, Francis Residence Pastor 107 Henderson Road, Tallahassee, FL 32312

Virtual Pastor

Name Role Address
Obodai, Kaizer Virtual Pastor 7412 Vernon Square Drive, Alexandria, VA 22306

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 No data 2101 JOYNER DR, TALLAHASSEE, FL, 32303

Events

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

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: 21 Feb 2025

Sources: Florida Department of State