Search icon

COMMUNITY TABERNACLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY TABERNACLE CHURCH OF GOD IN CHRIST, 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: 02 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: N97000006788
FEI/EIN Number 650798426

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

Address: 12001 SW 213th Terrace, Miami, FL, 33177, US
Mail Address: 13711 SW 112TH COURT, MIAMI, FL, 33176
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN T Chief Executive Officer 13711 SW 112TH COURT, MIAMI, FL, 33176
SMITH JASON T Chairman 13711 SW 112TH COURT, MIAMI, FL, 33176
SMITH JOHN TII Deac 14900 SW 116 AVENUE, MIAMI, FL, 33176
SMITH JOHN T Agent 13711 SW 112TH COURT, MIAMI, FL, 33176
SMITH Jeanette Corr 13711 SW 112TH COURT, MIAMI, FL, 33176
SMITH JOCE Exec 13711 SW 112TH COURT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018515 JELANI T. BRYANT SCHOLARSHIP ACTIVE 2024-02-02 2029-12-31 - 13711 SW 112TH CT, MIAMI, FLORIDA 33176, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 12001 SW 213th Terrace, Miami, FL 33177 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State