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 |
Name | Role | Address |
---|---|---|
JAMES , HENRY , JR | Agent | 1314 Water Willow Drive, APT F, DeLand, FL 32720 |
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 |
Name | Role | Address |
---|---|---|
James, Henry L, PASTOR | DAP | 1314 Water Willow Drive, APT F DeLand, FL 32720 |
Name | Role | Address |
---|---|---|
PRESSLEY, DEMETRIS C, ASSIT P | President | 700 S Clara Ave, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
Lewis, Curtis, Jr. | Secretayry | 623 Thorpe Ave, Orange City, FL 32763 |
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 |
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 |
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