Search icon

TRINITY PENTECOSTAL HOLINESS CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY PENTECOSTAL HOLINESS CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: N15950
FEI/EIN Number 592121377
Address: 3608 CENTERVILLE RD, TALLAHASSEE, FL, 32308
Mail Address: 7 W. Main St. Ste. 300, Apopka, FL, 32703, US
ZIP code: 32308
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willis Ray Bishop President 7 W. Main St. Ste. 300, Apopka, FL, 32703
Ragan Dave Asst. S Vice President 7 W. Main St. Ste. 300, Apopka, FL, 32703
The Pentecostal Holiness Church Conference Agent 7 W. Main St. Ste. 300, Apopka, FL, 32703
Martin Elizabeth Treasurer 7 W. Main St. Ste. 300, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04302900019 CHRISTIAN LIFE FELLOWSHIP ACTIVE 2004-10-28 2029-12-31 - 3608 CENTERVILLE RD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2009-10-14 - -
REINSTATEMENT 2001-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 3608 CENTERVILLE RD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2000-01-28 3608 CENTERVILLE RD, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 626 INGLESIDE AVE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RAMM, RAMON C. -
REINSTATEMENT 1988-03-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,208.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,208.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,293.69
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $11,208.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State