Search icon

GLEN ST. MARY FRIENDSHIP HOLINESS TABERNACLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GLEN ST. MARY FRIENDSHIP HOLINESS TABERNACLE 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: 18 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 1983 (42 years ago)
Document Number: 763812
FEI/EIN Number 592313695

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

Address: LE CHURCH, INC., 10042 N. CLINTON AVE., GLEN ST MARY, FL, 32040
Mail Address: LE CHURCH, INC., PO BOX 451, GLEN ST MARY, FL, 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING DONNA Secretary P.O. BOX 451, GLEN ST MARY, FL, 32040
STARLING DONNA Treasurer P.O. BOX 451, GLEN ST MARY, FL, 32040
STARLING DONNA Director P.O. BOX 451, GLEN ST MARY, FL, 32040
WILLIAM LONG Director PO Box 451, GLEN ST MARY, FL, 32040
BRANTLEY DONALD Director PO Box 451, GLEN ST MARY, FL, 32040
GRIFFIS EDWARD Director PO Box 451, GLEN ST MARY, FL, 32040
Starling Donna Agent 10042 N. Clinton Avenue, Glen St. Mary, FL, 32040
STARLING, ALBERT Director PO BOX 451, GLEN ST MARY, FL, 32040
STARLING, ALBERT President PO BOX 451, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-26 Starling, Donna -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 10042 N. Clinton Avenue, Glen St. Mary, FL 32040 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 LE CHURCH, INC., 10042 N. CLINTON AVE., GLEN ST MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2009-04-26 LE CHURCH, INC., 10042 N. CLINTON AVE., GLEN ST MARY, FL 32040 -
NAME CHANGE AMENDMENT 1983-10-11 GLEN ST. MARY FRIENDSHIP HOLINESS TABERNACLE CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State