Search icon

THOMPSON ST. TABERNACLE OF PRAISE CHURCH OF GOD INC.

Company Details

Entity Name: THOMPSON ST. TABERNACLE OF PRAISE CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: N96000002324
FEI/EIN Number 59-3790607
Address: 330 SOUTH THOMPSON STREET, DELAND, FL 32720
Mail Address: 330 SOUTH THOMPSON STREET, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES , HENRY , JR Agent 1314 Water Willow Drive, APT F, DeLand, FL 32720

Director

Name Role Address
GRAHAM, TERRANCE Director 413 W Voorhis, DELAND, FL 32720
PRESSLEY, DEMETRIS C, ASSIT P Director 700 S Clara Ave, DELAND, FL 32720

DAP

Name Role Address
James, Henry L, PASTOR DAP 1314 Water Willow Drive, APT F DeLand, FL 32720

President

Name Role Address
PRESSLEY, DEMETRIS C, ASSIT P President 700 S Clara Ave, DELAND, FL 32720

Secretayry

Name Role Address
Lewis, Curtis, Jr. Secretayry 623 Thorpe Ave, Orange City, FL 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067307 TOP CARE QUALITY SERVICE EXPIRED 2010-07-21 2015-12-31 No data 330 SO. THOMPSON STREET, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 JAMES , HENRY , JR No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1314 Water Willow Drive, APT F, DeLand, FL 32720 No data
AMENDMENT AND NAME CHANGE 2003-03-05 THOMPSON ST. TABERNACLE OF PRAISE CHURCH OF GOD INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State