Entity Name: | FATHER CARRINGTON M. COLLIE REVIVALS TRINITY'S TROOPS OF RENEWED CHRISTIAN EVANGELISTIC, 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: | 03 Jun 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 1995 (30 years ago) |
Document Number: | 732938 |
FEI/EIN Number |
510158022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
Mail Address: | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
ZIP code: | 32443 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKEETE VERNE REV. | President | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
SKEETE VERNE REV. | Director | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
COLLIE, DOROTHY L. REV. | Director | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
HALL HELEN | Director | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
SKEETE VERNE REV. | Agent | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
COLLIE, DOROTHY L. REV. | Treasurer | 4569 BATES ROAD, GREENWOOD, FL, 32443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-27 | SKEETE, VERNE, REV. | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-27 | 4569 BATES ROAD, GREENWOOD, FL 32443 | - |
REINSTATEMENT | 1995-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 4569 BATES ROAD, GREENWOOD, FL 32443 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 4569 BATES ROAD, GREENWOOD, FL 32443 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State