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. |
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 |
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 |
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 | - | - |
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