Search icon

THE TABERNACLE OF RESTORATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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