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 |
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 |
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 | - | - |
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