Entity Name: | TURKEY CREEK ASSEMBLY OF GOD, INC., OF PLANT CITY, FLORIDA |
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: | 18 Feb 1972 (53 years ago) |
Document Number: | 722721 |
FEI/EIN Number |
591424418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3805 TURKEY CREEK RD., PLANT CITY, FL, 33567 |
Mail Address: | 3805 TURKEY CREEK RD., PLANT CITY, FL, 33567 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joyner Eric | Officer | 3441 Knoxville Place, Plant City, FL, 33566 |
Espaillat Caesar | Officer | 3524 Ralston Rd, PLANT CITY, FL, 33566 |
Milagros Rodriguez | Agent | 3805 TURKEY CREEK ROAD, PLANT CITY, FL, 33567 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091995 | TRANSFORMING LIFE CHURCH | ACTIVE | 2014-09-09 | 2029-12-31 | - | 3805 TURKEY CREEK RD, PLANT CITY, FL, 33567 |
G12000049084 | RELENTLESS | EXPIRED | 2012-05-29 | 2017-12-31 | - | 3805 TURKEY CREEK ROAD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 3805 TURKEY CREEK ROAD, PLANT CITY, FL 33567 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Milagros, Rodriguez | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 3805 TURKEY CREEK RD., PLANT CITY, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 3805 TURKEY CREEK RD., PLANT CITY, FL 33567 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State