Search icon

TYE TRIBBETT MINISTRIES INC

Company Details

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

Agent

Name Role Address
Sanders LaDarrius CMBA Agent 2413 S Goldenrod Rd, Orlando, FL, 34711

President

Name Role Address
TRIBBETT THOMAS TII President 2413 S Goldenrod Rd, Orlando, FL, 34711

Vice President

Name Role Address
TRIBBETT SHANTE P Vice President 2413 S Goldenrod Rd, Orlando, FL, 34711

Director

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

Chief Financial Officer

Name Role Address
Sanders LaDarrius CII Chief Financial Officer 2413 S Goldenrod Rd, Orlando, FL, 34711

Chief Operating Officer

Name Role Address
Leach Kelvin Chief Operating Officer 2413 S Goldenrod Rd, Orlando, FL, 34711

Fictitious Names

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

Events

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

Documents

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