Search icon

TRUTH GATHERERS COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUTH GATHERERS COMMUNITY 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: 07 Feb 2008 (17 years ago)
Document Number: N08000001219
FEI/EIN Number 261801610

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

Address: 1317 High Road, TALLAHASSEE, FL, 32304, US
Mail Address: PO BOX 13646, TALLAHASSEE, FL, 32317, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houston Bria Director 1317 High Road, TALLAHASSEE, FL, 32304
Wilks Shanea Director 1317 High Road, TALLAHASSEE, FL, 32304
DAVIS, Jr. JOSEPH Agent 10522 Faye Way, Tallahassee, FL, 32317
DAVIS, JR. JOSEPH President 1317 High Road, TALLAHASSEE, FL, 32304
DAVIS ROBBIN Director 1317 High Road, TALLAHASSEE, FL, 32304
Sims Janetta Director 1317 High Road, TALLAHASSEE, FL, 32304
Daniels Rodney Director 1317 High Road, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057809 TRUTH GATHERERS DREAM CENTER CHURCH ACTIVE 2018-05-11 2028-12-31 - 1317 HIGH ROAD, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 10522 Faye Way, Tallahassee, FL 32317 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1317 High Road, Office Annex, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2013-05-06 DAVIS, Jr., JOSEPH -
CHANGE OF MAILING ADDRESS 2009-08-29 1317 High Road, Office Annex, TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21886.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State