Search icon

DEBRE BRHAN HOLY TRINITY OF ETHIOPIAN ORTHODOX TEWAHEDO CHURCH INC. - Florida Company Profile

Company Details

Entity Name: DEBRE BRHAN HOLY TRINITY OF ETHIOPIAN ORTHODOX TEWAHEDO 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: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2009 (16 years ago)
Document Number: N05000002547
FEI/EIN Number 205593902

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

Address: 646 Parker Street, jacsonville, FL, 32202, US
Mail Address: 646 PARKER ST., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melkamu Gelaye Vice President 2463 COACHMAN LAKES DR, JACKSONVILLE, FL, 32246
Tekleselassie Senedu Treasurer 324 Naugatvok Dr, JACKSONVILLE, FL, 32225
alemayehu Selamawit publ 315 Southern Rose DR, JACKSONVILLE, FL, 32225
Habtewold Alem Publ 2651 Daylity Ln, JACKSONVILLE, FL, 32218
Tiumelissan alem soci 6058 Winding Bridge Dr, JACKSONVILLE, FL, 32277
Abdeta Jote Fina 6457 Fort Caroline Rd, Jacksonville, FL, 32277
Gelaye Melkamu VP Agent 646 PARKER ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-04 Gelaye, Melkamu, VP -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 646 Parker Street, jacsonville, FL 32202 -
REINSTATEMENT 2009-08-13 - -
CHANGE OF MAILING ADDRESS 2009-08-13 646 Parker Street, jacsonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-13 646 PARKER ST., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State