Search icon

UPPER ROOM APOSTOLIC TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: UPPER ROOM APOSTOLIC TABERNACLE, 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: 06 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N98000001337
FEI/EIN Number 200111265

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

Address: 5964 COY GELN WAY, LAKE WORTH, FL, 33463
Mail Address: PO BOX 540741, GREENACRES CITY, FL, 33454-741
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL DOROTHY C President 5964 COY GLEN WAY, LAKE WORTH, FL, 33463
SMALL DOROTHY C Director 5964 COY GLEN WAY, LAKE WORTH, FL, 33463
ALLEN BLOSSOM Secretary 144 SE 31ST AVE., BOYNTON BEACH, FL, 33435
ALLEN BLOSSOM Treasurer 144 SE 31ST AVE., BOYNTON BEACH, FL, 33435
COOMBS JANET Director 241 SW 6TH AVE, DELRAY BEACH, FL, 33444
SMALL ALPHANSO Treasurer 5964 COY GLEN WAY, LAKE WORTH, FL, 33463
COX PEARLINE Director 5783 JUD FALLS ROAD, LAKE WORTH, FL, 33463
SMALL SHAUNA C Director 5964 COY GLEN WAY, LAKE WORTH, FL, 33463
ALLEN BLOSSOM Agent 144 SE 31 AVE., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 5964 COY GELN WAY, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2007-03-20 ALLEN, BLOSSOM -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 144 SE 31 AVE., BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2005-03-04 5964 COY GELN WAY, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State