Search icon

TRINITY BAPTIST CHURCH OF PALM BAY, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY BAPTIST CHURCH OF PALM BAY, 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 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: N01000004920
FEI/EIN Number 522306859

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

Address: 2803 PALM BAY RD N.E., PALM BAY, FL, 32905, US
Mail Address: P.O. BOX 061452, PALM BAY, FL, 32906, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS JOSEPH AREV. Past 675 S.E. STOW TERRACE, PORT ST LUCIE, FL, 34984
STEWART CYNTHIA M Exec 1570 HALSTEAD AVENUE N.W., PALM BAY, FL, 32907
ASHER WINSTON L Deac 118 DONNA ROAD N.E., PALM BAY, FL, 32907
MAXWELL NOLA REV. Asst 867 FAIRHAVEN STREET, N.E., PALM BAY, FL, 32907
JOSEPHS HEZERICK Deac 1165 PACE DRIVE, PALM BAY, FL, 32907
STEPHENS RENEE E Agent 675 SE STOW TERRACE, PORT ST LUCIE, FL, 34984
ABRAHAM NEIL A Prop 1355 CHERRY HILLS ROAD N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 675 SE STOW TERRACE, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2015-09-16 STEPHENS, RENEE ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 2803 PALM BAY RD N.E., PALM BAY, FL 32905 -
REINSTATEMENT 2011-01-28 - -
CHANGE OF MAILING ADDRESS 2011-01-28 2803 PALM BAY RD N.E., PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State