Search icon

SPIRIT & TRUTH HOLY TABERNACLE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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