Search icon

TABERNACLE OF DELIVERANCE OUT REACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF DELIVERANCE OUT REACH MINISTRIES 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 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: N95000001391
FEI/EIN Number 593319732

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

Address: 1120 SW SILVER SPRINGS BOULEVARD, OCALA, FL, 34475, US
Mail Address: 1120 SW SILVER SPRINGS BOULEVARD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROZELLA President 1120 WEST SS BOULEVARD, OCALA, FL, 34474
JACKSON MARY Treasurer 1120 WEST SS BOULEVARD, OCALA, FL, 34474
JACKSON LORETTA Director 1120 WEST SS BOULEVARD, OCALA, FL, 34474
BENNETT BARBARA Director 1120 WEST SS BOULEVARD, OCALA, FL, 34474
BROWN CHRISTINE Secretary 1120 SW BROADWAY, OCALA, FL, 34474
BROWN ROZELLA Agent 1120 SW SILVER SPRINGS BOULEVARD, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058992 TABERNACLE LEARNING ACADEMY EXPIRED 2016-06-15 2021-12-31 - 1120 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 BROWN, ROZELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 1120 SW SILVER SPRINGS BOULEVARD, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-08-17
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-09-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State