Entity Name: | THE TABERNACLE OF RESTORATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE TABERNACLE OF RESTORATION, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 (5 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 |
Mail Address: | 2740 Parker ave, West Palm,, FL 33405 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUBRUN, FRANTZ, JR. | Agent | 10585 Galleria st,Wellington,Florida,33414,United States, 10585 Galleria st,, Wellington, FL 33414 |
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 |
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: 19 Feb 2025
Sources: Florida Department of State