Search icon

TABERNACLE OF GOD IN CHRIST, INC.

Company Details

Entity Name: TABERNACLE OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1986 (38 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: N18054
FEI/EIN Number 65-0007503
Address: JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150
Mail Address: JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE, JEAN S Agent JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150

Chief Executive Officer

Name Role Address
JOSE, JEAN S Chief Executive Officer 9201 NW 8th Ave, MIAMI, FL 33150

Pastor

Name Role Address
JOSE, JEAN S Pastor 9201 NW 8th Ave, MIAMI, FL 33150
LOUIS, GIROL J Pastor 175 W 28TH STREET, RIVIERA BEACH, FL 33404

Vice President

Name Role Address
JOSE, WILEM C Vice President 9201 NW 8th Ave, MIAMI, FL 33150

Director

Name Role Address
JOSE, WILEM C Director 9201 NW 8th Ave, MIAMI, FL 33150

Chairman

Name Role Address
JOSE, WILEM C Chairman 9201 NW 8th Ave, MIAMI, FL 33150

Executive Secretary

Name Role Address
LOUIS, GIROL J Executive Secretary 175 W 28TH STREET, RIVIERA BEACH, FL 33404

Officer

Name Role Address
JOURDAN, CLAUDETTE Officer 9201 NW 8th Ave, MIAMI, FL 33150
Jose, Kerline Officer 9201 NW 8th Ave, MIAMI, FL 33150

Secretary

Name Role Address
Jose, Linda E Secretary 9301 NW 8th Ave, MIAMI, FL 33150
Jose, Kerline Secretary 9201 NW 8th Ave, MIAMI, FL 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-27 JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2015-05-27 JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-27 JEAN S. JOSE, 9201 NW 8th Ave, MIAMI, FL 33150 No data
REINSTATEMENT 2013-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2005-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-08-21
Off/Dir Resignation 2018-08-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State