Entity Name: | THE TRUMPETS OF ZION MINISTRY OF ORLANDO 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: | 18 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2013 (12 years ago) |
Document Number: | N11000001767 |
FEI/EIN Number |
273030462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2089 San Jose Blvd, Orlando, FL, 32808, US |
Mail Address: | P,O, BOX 681453, ORLANDO, FL, 32868 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT DORIS | Director | 2089 SAN JOSE BLVD, ORLANDO, FL, 32808 |
BENNETT DORIS | President | 2089 SAN JOSE BLVD, ORLANDO, FL, 32808 |
HARRIS Renus R | Director | 4843 BENNINGTON PLACE, ORLANDO, FL, 32808 |
HARRIS Renus R | Vice President | 4843 BENNINGTON PLACE, ORLANDO, FL, 32808 |
HARRIS Chad | Director | 4843 BENNINGTON PLACE, ORLANDO, FL, 32808 |
HARRIS Chad | Secretary | 4843 BENNINGTON PLACE, ORLANDO, FL, 32808 |
HARRIS Chad | Treasurer | 4843 BENNINGTON PLACE, ORLANDO, FL, 32808 |
Harris Chanise L | Director | 2089 San Jose Blvd, Orlando, FL, 32808 |
BENNETT DORIS | Agent | 2089 SAN JOSE BLVD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 2089 San Jose Blvd, Orlando, FL 32808 | - |
REINSTATEMENT | 2013-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 2089 San Jose Blvd, Orlando, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State