Search icon

TRINITY SPRING OF LIFE FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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