Search icon

GOSPEL TABERNACLE OF PLANT CITY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL TABERNACLE OF PLANT CITY, FLORIDA, 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: 09 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: N39077
FEI/EIN Number 592918104

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

Address: 1702 E. Alsobrook St., PLANT CITY, FL, 33563, US
Mail Address: 1702 E. Alsobrook St., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ANTHONY Pastor 1504 GOTHAM COURT, PLANT CITY, FL, 38563
Holmes Anthony LJr. Trustee 1503 Gotham Court, Plant City, FL, 33563
HOLMES JONATHAN F CO 816 Wilton Way Drive, PLANT CITY, FL, 33563
HOLMES JONATHAN F Treasurer 816 Wilton Way Drive, PLANT CITY, FL, 33563
Long Frederick Elde 810 North Nancy Terrace, Plant City, FL, 33563
Callins Frank Elde 516 Holloway Road, Plant City, FL, 33567
Holmes Jessica Secretary 816 Wiltonway Dr., Plant City, FL, 33563
HOLMES Jessica Agent 1702 E. Alsobrook St, PLANT CITY, FL, 38563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1702 E. Alsobrook St., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 1702 E. Alsobrook St, PLANT CITY, FL 38563 -
CHANGE OF MAILING ADDRESS 2020-03-29 1702 E. Alsobrook St., PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2019-04-29 HOLMES, Jessica -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State