Search icon

TABERNACLE OF FAITH COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF FAITH COMMUNITY DEVELOPMENT CORPORATION, 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: 17 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: N97000000880
FEI/EIN Number 650832194

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

Address: 2821 N.W. 13TH ST, POMPANO BEACH, FL, 33069, US
Mail Address: P.O. BOX 120130, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHARLIE President P.O. BOX 120130, FORT LAUDERDALE, FL, 33312
WILLIAMS JANE Senior Vice President P.O. BOX 120130, FORT LAUDERDALE, FL, 33312
WILLIAMS JANE Director P.O. BOX 120130, FORT LAUDERDALE, FL, 33312
WILLIAMS CHARLIE I Director 7815 N.W. 89TH CT, OKEECHOBEE, FL, 34972
WILLIAMS KESHA Director 310 Megan WAY, HAMPTON, GA, 30228
Palmer Alexia L Officer 310 Megan drive, Hampton,, GA, 33028
Charlie williams Agent 12120 SW AVENTINO DRIVE F, PORT ST LUCIE, FL, 34897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Charlie williams -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 12120 SW AVENTINO DRIVE F, PORT ST LUCIE, FL 34897 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2821 N.W. 13TH ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-01-20 2821 N.W. 13TH ST, POMPANO BEACH, FL 33069 -

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State