Entity Name: | TYLER CRUSADES, 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: | 01 Sep 1966 (59 years ago) |
Document Number: | 711431 |
FEI/EIN Number |
596192616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3927 W. Orange Blossom Trail, Apopka, FL, 32712, US |
Mail Address: | PO BOX 1208, PLYMOUTH, FL, 32768-1208, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYLER TIMOTHY DSr. | Vice President | 3927 HWY 441, W., PLYMOUTH, FL, 327681075 |
Clark Bruce | Director | PO BOX 1208, PLYMOUTH, FL, 327681208 |
TYLER DANIEL JRev., D | President | 603 TIMBERWOLF TRL., APOPKA, FL, 32702 |
BENNETT, JOHN | Agent | 1947 Lee Road, Winter Park, FL, 327891834 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000114324 | INTERNATIONAL SEMINARY | ACTIVE | 2024-09-12 | 2029-12-31 | - | PO BOX 1075, PLYMOUTH, FL, 32768 |
G24000114331 | NEW VISION COMMUNITY CHURCH | ACTIVE | 2024-09-12 | 2029-12-31 | - | PO BOX 1208, PLYMOUTH, FL, 32726-8 |
G12000119889 | NEW VISION COMMUNITY CHURCH | EXPIRED | 2012-12-12 | 2017-12-31 | - | P.O. BOX 1208, PLYMOUTH, PLYMOUTH, FL, 32768--120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 3927 W. Orange Blossom Trail, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 1947 Lee Road, Winter Park, FL 32789-1834 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 3927 W. Orange Blossom Trail, Apopka, FL 32712 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State