Search icon

TRUE HOLINESS CHURCH INC - Florida Company Profile

Company Details

Entity Name: TRUE HOLINESS 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: 19 Aug 2010 (15 years ago)
Document Number: N10000007991
FEI/EIN Number 858012604

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

Address: 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
Mail Address: 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHAM EDWARD Director 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
BRIGHAM REDELLA Director 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
BRIGHAM JEFFERY Director 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
BRIGHAM REGINA Director 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
BROCK STEPHAINE Director 15965 SE RIVER ST, BLOUNTSTOWN, FL, 32424
BRIGHAM EDWARD Agent 21204 SE RIDGE AVE, BLOUNTSTOWN, FL, 32424

Court Cases

Title Case Number Docket Date Status
TRUE HOLINESS CHURCH OF THE LIVING GOD, INC. VS HAPPY STATE BANK 2D2015-2561 2015-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-29921

Parties

Name TRUE HOLINESS CHURCH INC
Role Appellant
Status Active
Representations TARYA A. TRIBBLE, ESQ.
Name HAPPY STATE BANK
Role Appellee
Status Active
Representations MATTHEW T. BLACKSHEAR, ESQ., JAKE MONK, ESQ., SUZANNE YOUMANS LABRIT, ESQ.
Name HON. CLAUDIA R. ISOM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The appellant's notice of partial voluntary dismissal is granted. This appeal is dismissed with respect to the order appointing receiver. The appellee's motions to dismiss are granted. This appeal is dismissed as untimely with respect to the order requiring monthly mortgage payments.
Docket Date 2016-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S NOTICE OF FILING SECOND STATUS REPORT AND RENEWED MOTION TO DISMISS
On Behalf Of HAPPY STATE BANK
Docket Date 2016-03-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ As it appears that the trial court entered an order vacating the order appointing receiver on appeal in this court and then rescinded that order, the parties shall by April 15, 2016, file status reports on the order appointing receiver.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS'RESPONSE TO ORDER OF COURT/APPELLEE'S RENEWED MOTION TO DISMISS
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2016-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's notice of filing status report and renewed motion to dismiss."
Docket Date 2016-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S NOTICE OF FILING STATUS REPORT AND RENEWED MOTION TO DISMISS
On Behalf Of HAPPY STATE BANK
Docket Date 2016-02-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS ' RESPONSE TO ORDER OF COURT/APPELLEE 'S MOTION TO DISMISS
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA to AE's motion to dismiss
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS OR RELINQUISH JURISDICTION
On Behalf Of HAPPY STATE BANK
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAPPY STATE BANK
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM
Docket Date 2015-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-In light of the November 24, 2015, order dismissing the appellant's bankruptcy case filed in the federal bankruptcy court, the stay of this appeal is lifted. The appellant shall arrange for record preparation within 10 days of this order, and the record shall be transmitted within 40 days of this order. The initial brief shall be served within 60 days of this order.
Docket Date 2015-09-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2015-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The August 6, 2015, order entered by the bankruptcy court granting the appellee's motion for relief from bankruptcy stay is noted. However, the order by its terms appears to limit the lifting of the stay to litigation in the circuit court. The stay in this court shall remain in effect until lifted by order of the bankruptcy court, until the bankruptcy proceeding concludes, or unless a party persuades this court that the August 6, 2015, order applies to this appellate proceeding.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING BANKRUPTCY COURT ORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of HAPPY STATE BANK
Docket Date 2015-07-02
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ JT-B.R. tic
Docket Date 2015-06-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAPPY STATE BANK
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUE HOLINESS CHURCH
Docket Date 2015-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State