Search icon

TRINITY FAITH HOUSE OF GOD, INC.

Company Details

Entity Name: TRINITY FAITH HOUSE OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Dec 1981 (43 years ago)
Document Number: 756149
FEI/EIN Number 59-2110496
Address: 1351 NW 54TH STREET, MIAMI, FL 33142
Mail Address: 1351 NW 54TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES SAMPSON JR Agent 1745 NW 111TH ST, MIAMI, FL 33167

Director

Name Role Address
SAMPSON JR, JAMES Director 1745 N.W. 111TH STREET, MIAMI, FL 33167
SAMPSON, CHARMEL D Director 1745 NW 111TH STREET, MIAMI, FL 33167
DAVIS, EULA Director 2395 NW 79TH TERRACE, MIAMI, FL 33147
ATKINS, ELIZABETH Director 1730 N.W. 68th Street, MIAMI, FL 33147

Vice President

Name Role Address
SAMPSON, CHARMEL D Vice President 1745 NW 111TH STREET, MIAMI, FL 33167

Assistant Secretary

Name Role Address
SAMPSON, CHARMEL D Assistant Secretary 1745 NW 111TH STREET, MIAMI, FL 33167

Treasurer

Name Role Address
DAVIS, EULA Treasurer 2395 NW 79TH TERRACE, MIAMI, FL 33147

Secretary

Name Role Address
Sampson, April S Secretary 1745 NW 111TH STREET, Miami, FL 33167

President

Name Role Address
SAMPSON JR, JAMES President 1745 N.W. 111TH STREET, MIAMI, FL 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-19 JAMES SAMPSON JR No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 1351 NW 54TH STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-03-11 1351 NW 54TH STREET, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 1745 NW 111TH ST, MIAMI, FL 33167 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-14
ANNUAL REPORT 2016-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State