Search icon

AFRICA TABERNACLE OF PROPHECY, INC. - Florida Company Profile

Company Details

Entity Name: AFRICA TABERNACLE OF PROPHECY, 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: 10 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N97000003342
FEI/EIN Number 593451731

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

Address: 1584 PALMSTONE DR., APOPKA, FL, 32703
Mail Address: 1584 PALMSTONE DR., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD RICKY L President 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
LEONARD RICKY L Director 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
LEONARD JULIETTE R Vice President 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
LEONARD JULIETTE R President 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
LEONARD JULIETTE R Secretary 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
LEONARD JULIETTE R Treasurer 1584 PALMSTONE DRIVE, APOPKA, FL, 32703
CHAMBERS RONNIE Director 2851 W. LIVINGSTON STREET, ORLANDO, FL, 32805
ENSLOW LEROY Director 3060 MARY CHURCH STREET, ORLANDO, FL, 32811
WILLIAMS DARRYL Director 4231 PRINCE HALL BLVD., ORLANDO, FL, 32811
LEONARD RICKY L. Agent 1584 PALMSTONE DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-05-01 1584 PALMSTONE DR., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 1584 PALMSTONE DR., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-12 1584 PALMSTONE DRIVE, APOPKA, FL 32703 -
AMENDMENT 2000-08-23 - -
REGISTERED AGENT NAME CHANGED 1998-03-19 LEONARD, RICKY L. -

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-07-12
Amendment 2000-08-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State