Search icon

TABERNACULO INTERNACIONAL, INC.

Company Details

Entity Name: TABERNACULO INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: N14874
FEI/EIN Number 65-0034774
Address: 2390 S. Military Trl., West Palm Beach, FL 33415
Mail Address: 2390 S. Military Trl., West Palm Beach, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez, Jhon Agent 2978 S JOG RD, A, Greenacres, FL 33467

President

Name Role Address
Santiago, Edwin President 2343 Maverick Way, The Villages, FL 32162

Treasurer

Name Role Address
Rodriguez, Jhon Treasurer 3202 Poolside Dr., Greenacres, FL 33463

Secretary

Name Role Address
Hirschfeld, Luis Secretary 3965 A St., Lake Worth, FL 33461

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2978 S JOG RD, A, Greenacres, FL 33467 No data
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-10 Rodriguez, Jhon No data
CHANGE OF MAILING ADDRESS 2021-02-10 2390 S. Military Trl., West Palm Beach, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2390 S. Military Trl., West Palm Beach, FL 33415 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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: 04 Feb 2025

Sources: Florida Department of State