Search icon

TO GOD BE THE GLORY HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TO GOD BE THE GLORY HOLINESS CHURCH, 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: 09 Oct 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: 730894
FEI/EIN Number 592385710

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

Address: 3521 ST JOHNS AVE, 3521 ST. JOHNS AVENUE, PALATKA, FL, 32178, US
Mail Address: BOX 652, PALATKA, FL, 32178
ZIP code: 32178
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORD ARNETTA Fadminis Treasurer 810 OLIVE STREET, PALATKA, FL, 32177
WORD ARNETTA Fadminis Chief Financial Officer 810 OLIVE STREET, PALATKA, FL, 32177
Wright Deena Secretary 721 North Cypress Avenue, Green Cove Springs, FL, 32043
Hall AARON J TAR 118 Timber Lane, PALATKA, FL, 32177
Allen Artis adminis Treasurer 2106 President Street, Palatka, FL, 32177
HALL LINDA L President 313 ELM AVE., PALATKA, FL, 32177
HALL LINDA L Chairman 313 ELM AVE., PALATKA, FL, 32177
Calloway Cynthia F Authorized Representative 509 west Palmetto Street, Palatka, FL
Hall Linda L Agent 313 Elm Avenue, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-05 Hall, Linda L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 313 Elm Avenue, PALATKA, FL 32177 -
AMENDMENT 2010-02-22 - -
REINSTATEMENT 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 3521 ST JOHNS AVE, 3521 ST. JOHNS AVENUE, PALATKA, FL 32178 -
CHANGE OF MAILING ADDRESS 2005-04-20 3521 ST JOHNS AVE, 3521 ST. JOHNS AVENUE, PALATKA, FL 32178 -
NAME CHANGE AMENDMENT 1993-04-26 TO GOD BE THE GLORY HOLINESS CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State