Entity Name: | SPIRIT & TRUTH HOLY TABERNACLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000007732 |
FEI/EIN Number |
47-1624829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9960 Byrnes Road, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9960 Byrnes Road, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEARD LEROY | President | 1629 RAINBIRD COURT, JACKSONVILLE, FL, 32225 |
TAYLOR CRYTAL | Secretary | 9960 Byrnes Rd, JACKSONVILLE, FL, 32225 |
HEARD BIANCA | Treasurer | 9960 Byrnes Rd, JACKSONVILLE, FL, 32225 |
BRADY REGINALD | Trustee | 9960 Byrnes rd, JACKSONVILLE, FL, 32225 |
STEPHENS CHRISTINE | Chairman | 4241 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217 |
DIAL ACCOUNTING SERVICE | Agent | 144 ARLINGTON ROAD S, JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105048 | THE TRUTH CHURCH | EXPIRED | 2015-10-14 | 2020-12-31 | - | 4241 BAYMEADOW RD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 9960 Byrnes Road, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 9960 Byrnes Road, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 2017-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | DIAL ACCOUNTING SERVICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-02-16 |
Domestic Non-Profit | 2014-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State