Search icon

MOUNT OLIVE TABERNACLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE TABERNACLE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N16000009622
FEI/EIN Number 16-0000096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 710 S. SWINTON AVE., DELRAY BCH., FL, 33444, US
Mail Address: 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH PIERRE Director 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
JOSEPH PIERRE Treasurer 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
JOSEPH PIERRE President 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
DELFONSE SAM Director 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
DELFONSE SAM Treasurer 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
Buteau Joel Director 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
Buteau Joel Treasurer 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463
ETIENNE BENITA Officer 916 Pine Terr, LAKE WORTH, FL, 33460
JOSEPH PIERRE Agent 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 710 S. SWINTON AVE., DELRAY BCH., FL 33444 -
CHANGE OF MAILING ADDRESS 2017-04-13 710 S. SWINTON AVE., DELRAY BCH., FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-04-13 JOSEPH, PIERRE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 7124 COLONY CLUB DR., APT. 206, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
Domestic Non-Profit 2016-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State