Entity Name: | REJOICE TABERNACLE INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | N13000006952 |
FEI/EIN Number |
46-3179290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6513 Dillman Road, Greenacres, FL, 33413, US |
Mail Address: | 6513 Dillman Road, Greenacres, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DENNIS | President | 6513 Dillman Road, Greenacres, FL, 33413 |
DONNALLY DAVID DR | Director | 4982 CAMBRIDGE ST, GREENACRES, FL, 33463 |
SCOTT DESHAUN | Vice President | 225 BONNIE BLVD #214, PALM SPRINGS, FL, 33461 |
Slaughterbeck Beverly | Secretary | 921 South J Street, Lake Worth, FL, 33460 |
Montaque Marcia | Treasurer | 5632 Lafayette Street, West Palm Beach, FL, 33417 |
Fritznaud Estime | Director | 7356 Edisto Drive, Lake Worth, FL, 33467 |
SCOTT DENNIS | Agent | 6513 Dillman Road, Greenacres, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 225 Bonnie Blvd, Apt. 214, Palm Springs, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 225 Bonnie Blvd, Apt. 214, Palm Springs, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 6513 Dillman Road, Greenacres, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 6513 Dillman Road, Greenacres, FL 33413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 6513 Dillman Road, Greenacres, FL 33413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State