Search icon

APOSTOLIC REFUGE TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLIC REFUGE TABERNACLE, INC.
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: 10 Jun 2013 (12 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: N13000005434
FEI/EIN Number NOT APPLICABLE

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

Address: 2380 W Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 8208 SW 20th Street, North Lauderdale, FL, 33068, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Campbell Director 8208 SW 20th Street, North Lauderdale, FL, 33068
Leonard Campbell President 8208 SW 20th Street, North Lauderdale, FL, 33068
SMITH ANNETTE T Director 411 SW 68 TERRACE, MARGATE FL 33068, FL, 33068
SMITH ANNETTE T Vice President 411 SW 68 TERRACE, MARGATE FL 33068, FL, 33068
CARPENTER HECTOR Director 139 CORAL REEF CIRCLE, KISSIMMEE, FL, 34743
CARPENTER HECTOR Treasurer 139 CORAL REEF CIRCLE, KISSIMMEE, FL, 34743
LYN SHARON Director 3978 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33068
LYN SHARON Secretary 3978 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33068
DUNCAN MARCIA Director 9131 LIME TREE LANE, PEMBROKE PINES, FL, 33024
WILSON ESTHER Agent 7521 NW 42 DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2380 W Oakland Park Blvd, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-12-10 2380 W Oakland Park Blvd, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-03-28 WILSON, ESTHER -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 7521 NW 42 DR, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2019-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-12
REINSTATEMENT 2019-05-03
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State