Entity Name: | TYE TRIBBETT MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | N16000008342 |
FEI/EIN Number | 26-0831311 |
Address: | 1 South Cottage Hill Rd, Orlando, FL, 32805, US |
Mail Address: | 1 South Cottage Hill Rd, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders LaDarrius CMBA | Agent | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Name | Role | Address |
---|---|---|
TRIBBETT THOMAS TII | President | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Name | Role | Address |
---|---|---|
TRIBBETT SHANTE P | Vice President | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Name | Role | Address |
---|---|---|
ROBINSON KENNETH ODr. | Director | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Sanders Alice T | Director | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Name | Role | Address |
---|---|---|
Sanders LaDarrius CII | Chief Financial Officer | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Name | Role | Address |
---|---|---|
Leach Kelvin | Chief Operating Officer | 2413 S Goldenrod Rd, Orlando, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095374 | LIVE CHURCH | ACTIVE | 2016-09-01 | 2026-12-31 | No data | 1 SOUTH COTTAGE HILL RD, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1 South Cottage Hill Rd, Orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1 South Cottage Hill Rd, Orlando, FL 32805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 2413 S Goldenrod Rd, Orlando, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-13 | Sanders, LaDarrius C, MBA | No data |
AMENDMENT | 2018-05-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-06 |
Domestic Non-Profit | 2016-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State