Search icon

WALDO GOSPEL TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: WALDO GOSPEL TABERNACLE, 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: 23 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: N48023
FEI/EIN Number 592976279

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

Address: 11401 NE US Hwy 301, WALDO, FL, 32694, US
Mail Address: PO BOX 103, WALDO, FL, 32694, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FORREST EII Past 7716 NE US HWY 301, Hawthorne, FL, 32640
MILLER JON M Officer 7716 NE US HWY 301, Hawthorne, FL, 32640
Miller Jennifer Chief Operating Officer PO BOX 103, WALDO, FL, 32694
Miller II Forrest E Agent 7716 NE US Hwy 301, Hawthorne, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07106700027 LIGHTHOUSE GLOBAL MINISTRIES ACTIVE 2007-04-16 2027-12-31 - PO BOX 208, WALDO, FL, 32694

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-20 11401 NE US Hwy 301, WALDO, FL 32694 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 7716 NE US Hwy 301, Hawthorne, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 11401 NE US Hwy 301, WALDO, FL 32694 -
REGISTERED AGENT NAME CHANGED 2017-05-03 Miller II, Forrest Elwood -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State