Search icon

CHRIST TABERNACLE OF THE GOSPEL IN ACTION, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST TABERNACLE OF THE GOSPEL IN ACTION, 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: 29 Sep 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N22731
FEI/EIN Number 650038441

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

Address: 2101 NW 21 AVE., FT. LAUDERDALE, FL, 33311
Mail Address: 42 NE 25 STREET, WILTON MANORS, FL, 33305
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIGENE WILSON Secretary 2921 SW 5CT, FORT LAUDERDALE, FL, 33312
Estima Jeannette Asst 8211 SW 6th Court, North Lauderdale, FL, 33068
SALMICE ALCIME Agent 42 NE 25TH ST, WILTON MANORS, FL, 33305
LOUIGENE WILSON Director 2921 SW 5CT, FORT LAUDERDALE, FL, 33312
RENE ANDRE Treasurer 9220 NW 21 MANOR, SUNRISE, FL, 33322
ALCIME, SALMICE Director 42 NE 25TH ST, WILTON MANORS, FL, 33305
ALCIME, SALMICE President 42 NE 25TH ST, WILTON MANORS, FL, 33305
RENE ANDRE Director 9220 NW 21 MANOR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-09-28 CHRIST TABERNACLE OF THE GOSPEL IN ACTION, INC. -
NAME CHANGE AMENDMENT 2010-05-10 TABERNACLE OF THE GOSPEL IN ACTION INC -
CHANGE OF MAILING ADDRESS 2005-08-01 2101 NW 21 AVE., FT. LAUDERDALE, FL 33311 -
REINSTATEMENT 2005-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 2101 NW 21 AVE., FT. LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2001-06-04 TABERNACLE DE L'EVANGILE EN ACTION INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 42 NE 25TH ST, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 1988-05-19 SALMICE, ALCIME -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-04-01
Name Change 2018-09-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State