Entity Name: | FAITH TABERNACLE MISSION, 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: | 10 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2020 (5 years ago) |
Document Number: | N15000002499 |
FEI/EIN Number |
47-3382500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2596 E STATE RD 60, Valrico, FL, 33594, US |
Mail Address: | PO BOX 291346, TAMPA, FL, 33687, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERNIVAL MARIE N | Vice President | PO BOX 291346, TAMPA, FL, 33687 |
TERNIVAL MARCEL LEAD PA | President | PO BOX 291346, TAMPA, FL, 33687 |
MARSEILLE RUTH | ASSI | PO BOX 291346, TAMPA, FL, 33687 |
PAULEMA SYLVIO | Administrator | PO BOX 291346, TAMPA, FL, 33687 |
TERNIVAL CHRISTINE | Secretary | PO BOX 291346, TAMPA, FL, 33687 |
PAULEMA ROUDELINE N | Treasurer | PO BOX 291346, TAMPA, FL, 33687 |
TERNIVAL MARCEL | Agent | 119 CRESTVIEW DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2596 E STATE RD 60, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2596 E STATE RD 60, Valrico, FL 33594 | - |
REINSTATEMENT | 2020-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-15 | TERNIVAL, MARCEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 119 CRESTVIEW DR, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-06-18 |
REINSTATEMENT | 2020-10-17 |
Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State