Search icon

TABERNACULO INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACULO INTERNACIONAL, 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: 12 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N14874
FEI/EIN Number 650034774

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

Address: 2390 S. Military Trl., West Palm Beach, FL, 33415, US
Mail Address: 2390 S. Military Trl., West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Edwin President 2343 Maverick Way, The Villages, FL, 32162
Rodriguez Jhon Treasurer 3202 Poolside Dr., Greenacres, FL, 33463
Hirschfeld Luis Secretary 3965 A St., Lake Worth, FL, 33461
Soto Jose Director 4255 14th Rd. S, West Palm Beach, FL, 33406
RENTAS ORTIZ CHRISTIAN A Director 2390 S. Military Trl., West Palm Beach, FL, 33415
Rodriguez Jhon Agent 2978 S JOG RD, Greenacres, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036494 IGLESIA SIN LIMITES ACTIVE 2025-03-13 2030-12-31 - 2390 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2978 S JOG RD, A, Greenacres, FL 33467 -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 Rodriguez, Jhon -
CHANGE OF MAILING ADDRESS 2021-02-10 2390 S. Military Trl., West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2390 S. Military Trl., West Palm Beach, FL 33415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-09-25
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-11-23
REINSTATEMENT 2021-02-10
Restated Articles 2020-07-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State