Entity Name: | HIS JOY COMMUNITY CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N08000006316 |
FEI/EIN Number | 262848386 |
Address: | 1603 Washington Avenue, LAKELAND, FL, 33805, US |
Mail Address: | 1039 WOODLAND AVE, LAKELAND, FL, 33801 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILLMAN TINA M | Agent | 566 NORTHRIDE TRAIL, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
CODY WILLIAM J | President | 1039 WOODLAND AVE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
CODY KATHLEEN | Secretary | 1039 WOODLAND AVE., LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
MCCOY TREQUILLA N | Treasurer | 566 NORTHRIDE TRAIL, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Murtha Robert J | Trustee | 202 ALMOND Ct, BareFoot bay, FL, 32976 |
Reinagel Louis E | Trustee | 443 Briarcliff Circle, Sebastian, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027980 | DEEPFAITH | EXPIRED | 2016-03-16 | 2021-12-31 | No data | 1039 WOODLAND AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 1603 Washington Avenue, LAKELAND, FL 33805 | No data |
REINSTATEMENT | 2012-05-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-05-31 | 1603 Washington Avenue, LAKELAND, FL 33805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-31 | 566 NORTHRIDE TRAIL, LAKELAND, FL 33813 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-25 |
REINSTATEMENT | 2012-05-31 |
ANNUAL REPORT | 2009-01-23 |
Domestic Non-Profit | 2008-07-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State