Search icon

TRUE UNITY BAPTIST CHURCH, INCORPORATED OF ORLANDO - Florida Company Profile

Company Details

Entity Name: TRUE UNITY BAPTIST CHURCH, INCORPORATED OF ORLANDO
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: 23 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2004 (21 years ago)
Document Number: N00000007115
FEI/EIN Number 593678660

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

Address: 238 N. WESTMORELAND DR., ORLANDO, FL, 32802, US
Mail Address: 1627 GLENDALE ROAD, ORLANDO, FL, 32808
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross April R Director 4912 O'Keefe St., ORLANDO, FL, 32808
ROBINSON FREDERICK R Agent 1623 GLENDALE ROAD, ORLANDO, FL, 32808
ROBINSON FREDRICK R Chairman 1623 GLENDALE ROAD, ORLANDO, FL, 32808
ROBINSON FREDRICK R President 1623 GLENDALE ROAD, ORLANDO, FL, 32808
ROBINSON FREDRICK R Director 1623 GLENDALE ROAD, ORLANDO, FL, 32808
JANUARY JOYCE M Director 1627 GLENDALE ROAD, ORLANDO, FL, 32808
JANUARY JOYCE M Vice President 1627 GLENDALE ROAD, ORLANDO, FL, 32808
DOUGLAS GLYNIS Treasurer 2147 RIO GRANDE AVENUE, ORLANDO, FL, 32805
DOUGLAS GLYNIS Director 2147 RIO GRANDE AVENUE, ORLANDO, FL, 32805
ROSS JAKARI M Secretary 1627 GLENDALE ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1623 GLENDALE ROAD, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 238 N. WESTMORELAND DR., ORLANDO, FL 32802 -
REGISTERED AGENT NAME CHANGED 2019-05-01 ROBINSON, FREDERICK REV -
CHANGE OF MAILING ADDRESS 2004-04-12 238 N. WESTMORELAND DR., ORLANDO, FL 32802 -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State