Search icon

THE TRUMPETS OF ZION MINISTRY OF ORLANDO INC.

Company Details

Entity Name: THE TRUMPETS OF ZION MINISTRY OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
BENNETT DORIS Agent 2089 SAN JOSE BLVD, ORLANDO, FL, 32808

Director

Name Role Address
BENNETT DORIS Director 2089 SAN JOSE BLVD, ORLANDO, FL, 32808
HARRIS Renus R Director 4843 BENNINGTON PLACE, ORLANDO, FL, 32808
Harris Chanise L Director 2089 San Jose Blvd, Orlando, FL, 32808
HARRIS Chad Director 4843 BENNINGTON PLACE, ORLANDO, FL, 32808

President

Name Role Address
BENNETT DORIS President 2089 SAN JOSE BLVD, ORLANDO, FL, 32808

Vice President

Name Role Address
HARRIS Renus R Vice President 4843 BENNINGTON PLACE, ORLANDO, FL, 32808

Secretary

Name Role Address
HARRIS Chad Secretary 4843 BENNINGTON PLACE, ORLANDO, FL, 32808

Treasurer

Name Role Address
HARRIS Chad Treasurer 4843 BENNINGTON PLACE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2089 San Jose Blvd, Orlando, FL 32808 No data
REINSTATEMENT 2013-04-18 No data No data
CHANGE OF MAILING ADDRESS 2013-04-18 2089 San Jose Blvd, Orlando, FL 32808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State