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 |
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 |
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 |
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 | - | - |
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