Entity Name: | TABERNACLE OF PRAYER AND DELIVERANCE, INC. OF MANATEE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 08 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | N94000006294 |
FEI/EIN Number |
650571635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 12Th Ave W., Bradenton, FL, 34205, US |
Mail Address: | P O Box 9134, Bradenton, FL, 34206-9134, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER FELTON A | Vice President | 414 7TH STREET W, PALMETTO, FL, 34221 |
MOBLEY BOBBY OVERSEE | President | 1018 5TH STREET WEST, BRADENTON, FL, 34205 |
MOBLEY BOBBY OVERSEE | Vice President | 1018 5TH STREET WEST, BRADENTON, FL, 34205 |
MOBLEY BOBBY | Agent | 510 12Th Ave W., Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-24 | MOBLEY, BOBBY | - |
AMENDMENT | 2014-12-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-07 | 510 12Th Ave W., Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-07 | 510 12Th Ave W., Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2014-10-07 | 510 12Th Ave W., Bradenton, FL 34205 | - |
REINSTATEMENT | 2003-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2015-04-28 |
Amendment | 2014-12-24 |
AMENDED ANNUAL REPORT | 2014-10-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State