Search icon

TRINITY HOLINESS TEMPLE OF PUTNAM COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY HOLINESS TEMPLE OF PUTNAM COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 753575
FEI/EIN Number 592153685

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

Address: 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177, US
Mail Address: 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDEN DENNIS M Director 850 SR 20, INTERLACHEN, FL
MCNETT JENNIE E PTDC 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177
MCNETT BRADY Director 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177
MCNETT WARREN Vice President 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177
MCNETT WARREN Director 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177
MCNETT JENNIE E Agent 1008 SOUTH STATE ROAD 19, PALATKA, FL, 32177
DURDEN, FRANCES Secretary 852 SR 20, INTERLACHEN, FL
DURDEN, FRANCES Director 852 SR 20, INTERLACHEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 1008 SOUTH STATE ROAD 19, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2004-02-25 1008 SOUTH STATE ROAD 19, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 1008 SOUTH STATE ROAD 19, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1999-03-05 MCNETT, JENNIE E -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State