Entity Name: | THE TRUE APOSTOLIC CHURCH OF JESUS CHRIST, 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: | 07 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2024 (10 months ago) |
Document Number: | N14000006410 |
FEI/EIN Number |
47-1770707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % BISHOP ERNIE JONES, 716 SOUTH LEE AVENUE, ORLANDO, FL, 32805-3130, US |
Mail Address: | % BISHOP ERNIE JONES, 716 SOUTH LEE AVENUE, ORLANDO, FL, 32805-3130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ERNIE BISHOP | President | 716 SOUTH LEE AVENUE, ORLANDO, FL, 328053130 |
HAMILTON JOYLES ELDER | Vice President | 716 SOUTH LEE AVENUE, ORLANDO, FL, 328053130 |
BROWN TERESA Evangel | Vice President | 716 SOUTH LEE AVENUE, ORLANDO, FL, 328053130 |
HAMILTON KAREN BISHOP | Secretary | 716 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
JONES SANDRA SISTER | Treasurer | 716 SOUTH LEE AVENUE, ORLANDO, FL, 328053130 |
BARRET BYRON Deacon | Liai | 716 SOUTH LEE AVENUE, ORLANDO, FL, 328053130 |
COCHRAN LAW FIRM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-17 | % BISHOP ERNIE JONES, 716 SOUTH LEE AVENUE, ORLANDO, FL 32805-3130 | - |
CHANGE OF MAILING ADDRESS | 2024-05-17 | % BISHOP ERNIE JONES, 716 SOUTH LEE AVENUE, ORLANDO, FL 32805-3130 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-17 | COCHRAN LAW FIRM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-17 | 4700 MILLENIA BLVD., 500, ORLANDO, FL 32839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Domestic Non-Profit | 2014-07-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State