Search icon

TRUMPETS - IN- ZION BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: TRUMPETS - IN- ZION BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TRUMPETS - IN- ZION BAPTIST CHURCH INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000009805
FEI/EIN Number 32-0320271

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

Address: 803 GRENADA AVE, LEHIGH ACRES, FL 33974
Mail Address: 803 Grenada Av, Lehigh Acres, FL 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham, Tammie Agent 16817 1st street, Alva, FL 33920
MURRAY, SR., JOHN B Chairman 803 GRENADA AVE, LEHIGH ACRES, FL 33974
HILL, VIVIAN Vice President 2997 PRICE AVE, FT. MYERS, FL 33916
Graham, Tammie Treasurer 16871 1st Street, Alva, FL 33920
YOUNG, ROSIE Director 4454 ARMEDA ST, FT. MYERS, FL 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-09 803 GRENADA AVE, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 Graham, Tammie -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 16817 1st street, Alva, FL 33920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-06-06
ANNUAL REPORT 2011-02-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State