Search icon

TRUE FELLOWSHIP HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TRUE FELLOWSHIP 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: 27 Jun 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: 733182
FEI/EIN Number 591626527

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

Address: 4949 NW 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 19030 NW 11TH COURT, MIAMI, FL, 33169
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Drewcilla Auth 2270 Northwest 171st Terrace, Miami Gardens, FL, 33056
MCMULLEN FRANCENA Treasurer 19030 NW 11TH COURT, MIAMI, FL, 33169
MCMULLEN RANDOLPH Director 19030 NW 11TH COURT, MIAMI, FL, 33169
MCMULLEN FRANCENA Agent 19030 NW 11TH COURT, MIAMI GARDENS, FL, 33169
MCMULLEN FRANCENA Director 19030 NW 11TH COURT, MIAMI, FL, 33169
AVANT, MARVIN Director 1010 NW 200TH STREET, MIAMI, FL, 33169
MCCALL, SHARON Director 3826 NW 202 STREET, CAROL CITY, FL, 33055
AVANT, MARVIN President 1010 NW 200TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-01-07 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 MCMULLEN, FRANCENA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 19030 NW 11TH COURT, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-13 4949 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2002-08-13 4949 NW 17TH AVENUE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State