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

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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3608 CENTERVILLE RD, TALLAHASSEE, FL, 32308
Mail Address: 3608 CENTERVILLE RD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMM AVA. W. Treasurer 626 INGLESIDE AVE, TALLAHASSEE, FL, 32303
Richardson Joe L Deac 907 BARRIE AVE, TALLAHASSEE, FL, 32303
GARDNER CLAUD M Deac 2625 NEZ PERCE TR, TALLAHASSEE, FL, 32303
COLEMAN CHARLES W President 3610 CENTERVILLE RD, TALLAHASSEE, FL, 32308
RAMM RAMON C. Agent 626 INGLESIDE AVE, TALLAHASSEE, FL, 32303
RAMM, RAMON C. Secretary 626 INGLESIDE AVE, TALLAHASSEE, FL, 32303

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11208.82
Current Approval Amount:
11208.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11293.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State