Entity Name: | TABERNACLE BENEFIT SOCIETY, 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: | 26 Feb 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2005 (20 years ago) |
Document Number: | N93000001007 |
FEI/EIN Number |
650523657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8017 NE 80 TERRACE, MIAMI, FL, 33138 |
Mail Address: | P.O. BOX 380851, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nedd Kenneth J | Vice President | 1460 NW 196th Terrace, Miami Gardens, FL, 33169 |
Nedd Kenneth J | Director | 1460 NW 196th Terrace, Miami Gardens, FL, 33169 |
JAMES COSMOS | Treasurer | 17630 N.W. 14TH PLACE, MIAMI, FL, 33169 |
JAMES COSMOS | Director | 17630 N.W. 14TH PLACE, MIAMI, FL, 33169 |
NEDD KENNETH J | Agent | 8017 NE 2 Ave, Miami, FL, 33138 |
Bartley Hildred | Secretary | 20860 NE Miami Court, Miami Gardens, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 8017 NE 2 Ave, Miami, FL 33138 | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 1997-09-08 | 8017 NE 80 TERRACE, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State