Search icon

TRINITY MINISTRY OF FAITH INC. - Florida Company Profile

Company Details

Entity Name: TRINITY MINISTRY OF FAITH 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: 23 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2020 (5 years ago)
Document Number: N08000008894
FEI/EIN Number 800254670

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

Address: 1749 Bent way ct, Orlando, FL, 32818, US
Mail Address: 1749 Bent way ct, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMEDOR ALBERICK Director 1749 Bent way ct, Orlando, FL, 32818
REMEDOR ALBERICK President 1749 Bent way ct, Orlando, FL, 32818
REMEDOR FIRMIN Vice President DELMAS 5 RUE JASMIN PROL IMP.JEAN PIERRE B, POUT-AU-PRINCE, HAITI
REMEDOR MARGARET Director 479 NW Raymond Lane, Port ST Lucie, FL, 34983
REMEDOR MARGARET Secretary 479 NW Raymond Lane, Port ST Lucie, FL, 34983
REMEDOR FREETHNER Director 1861 SW Notre Dame Ave, Port ST Lucie, FL, 34953
REMEDOR FREETHNER Treasurer 1861 SW Notre Dame Ave, Port ST Lucie, FL, 34953
Medard Jean Agent 1831 13TH AVE E, BRADENTON, FL, 34208
REMEDOR FIRMIN Director DELMAS 5 RUE JASMIN PROL IMP.JEAN PIERRE B, POUT-AU-PRINCE, HAITI

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-24 1749 Bent way ct, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-24 1749 Bent way ct, Orlando, FL 32818 -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 Medard, Jean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-10 - -
PENDING REINSTATEMENT 2014-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-24
REINSTATEMENT 2018-03-20
REINSTATEMENT 2014-09-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-27
Name Change 2009-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State