Entity Name: | THE TABERNACLE OF RESTORATION, 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: | 20 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | N16000005154 |
FEI/EIN Number |
81-2585341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2740 Parker Ave, 10585 Galleria st,, Wellington, FL, 33414, US |
Mail Address: | 2740 Parker ave, West Palm,, FL, 33405, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUBRUN FRANTZ JR. | President | 2740 Parker ave, West Palm Beach, FL, 33405 |
DAMIS MAUDE | Vice President | 4694 CLEMENS STREET, LAKEWORTH, FL, 33463 |
Julien Beatrice III | Secretary | 262 Drexel rd, West Palm Beach, FL, 33407 |
BEAUBRUN FRANTZ JR. | Agent | 10585 Galleria st,Wellington,Florida,33414, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 10585 Galleria st,Wellington,Florida,33414,United States, 10585 Galleria st,, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 2740 Parker Ave, 10585 Galleria st,, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 2740 Parker Ave, 10585 Galleria st,, Wellington, FL 33414 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | BEAUBRUN, FRANTZ, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-07-08 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-10-06 |
Amendment and Name Change | 2016-09-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State