Entity Name: | TRINITY SPRING OF LIFE FELLOWSHIP, 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: | 06 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | N25788 |
FEI/EIN Number |
592885937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9770 HOGAN RD, JACKSONVILLE, FL, 32246-6483, US |
Mail Address: | 9770 HOGAN RD, JACKSONVILLE, FL, 32246-6483, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE EDWARD | Agent | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Harmon Lemar | Trustee | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Franco George | Trustee | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Gilreath Paul R | Trustee | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Oswalt Steven | Trustee | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Pierce Edward | Past | 9770 HOGAN RD, JACKSONVILLE, FL, 322466483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-11 | 9770 HOGAN RD, JACKSONVILLE, FL 32246-6483 | - |
REINSTATEMENT | 2019-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | PIERCE, EDWARD | - |
NAME CHANGE AMENDMENT | 2018-03-05 | TRINITY SPRING OF LIFE FELLOWSHIP, INC. | - |
REINSTATEMENT | 2017-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 9770 HOGAN RD, JACKSONVILLE, FL 32246-6483 | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-16 |
REINSTATEMENT | 2019-06-20 |
Name Change | 2018-03-05 |
REINSTATEMENT | 2017-05-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State