Search icon

TABERNACLE OF PEACE REVIVAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF PEACE REVIVAL CENTER, INC.
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: 01 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N96000003549
FEI/EIN Number 593301856

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

Address: 2905 N.NEBRASKA AVE, TAMPA, FL, 33602, US
Mail Address: 3001 N. STAR ST., TAMPA, FL, 33605, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALBERTHA President 11500 SUMMIT WEST BLVD APT 40A, TAMPA, FL, 33617
WILLIAMS ALBERTHA Chairman 11500 SUMMIT WEST BLVD APT 40A, TAMPA, FL, 33617
WILLIAMS ALBERTHA Director 11500 SUMMIT WEST BLVD APT 40A, TAMPA, FL, 33617
WILLIAMS SIDNEY Director 11500 SUMMIT WEST BLVD APT 40A, TAMPA, FL, 33617
WILLIAMS SIDNEY Treasurer 11500 SUMMIT WEST BLVD APT 40A, TAMPA, FL, 33617
SYKES TERESA Secretary 2916 CORD ST APT.6, TAMPA, FL, 33605
SYKES TERESA Director 2916 CORD ST APT.6, TAMPA, FL, 33605
PETERSON MARY Director 3001 N. STAR ST., TAMPA, FL, 33605
DURANT FANNIE Director 3211 N. CORD ST., TAMPA, FL, 33605
PETERSON MARY Agent 3001 N. STAR ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-30 2905 N.NEBRASKA AVE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 2905 N.NEBRASKA AVE, TAMPA, FL 33602 -
REINSTATEMENT 2010-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-28 3001 N. STAR ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2010-06-28 PETERSON, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reinstatement 2010-06-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State