Search icon

TURNING POINT COMMUNITY CHURCH INC. - Florida Company Profile

Company Details

Entity Name: TURNING POINT COMMUNITY CHURCH 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: N01000005272
FEI/EIN Number 593734978

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

Address: 207 TAMMY STREET, EAST PALATKA, FL, 32131
Mail Address: P. O. BOX 867, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY JOSEPH Director 1377 BARDIN ROAD, PALATKA, FL, 32177
ADAMS MICHAEL Director 211 OLD PENIEL ROAD, PALATKA, FL, 32177
Keller James Director 3500 SR 16, St. Augustine, FL, 32092
Wells Wesley Director 3500 SR 16, St. Augustine, FL, 32092
Conrad Mark Agent 3500 SR 16, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035379 TURNING POINT COMMUNITY CHURCH EXPIRED 2014-04-09 2019-12-31 - PO BOX 867, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
AMENDMENT AND NAME CHANGE 2014-06-13 TURNING POINT COMMUNITY CHURCH INC. -
REGISTERED AGENT NAME CHANGED 2014-04-09 Conrad, Mark -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 3500 SR 16, St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 207 TAMMY STREET, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2009-01-06 207 TAMMY STREET, EAST PALATKA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-29
Amendment and Name Change 2014-06-13
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State