Entity Name: | CHURCH OF GOD BY FAITH IN RIGHTEOUSNESS & TRUE HOLINESS, 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: | 19 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2012 (13 years ago) |
Document Number: | N28142 |
FEI/EIN Number |
592922463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16655 NE JAX RD, CITRA, FL, 32113 |
Mail Address: | 1430 N.E. 175TH STREET, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAIR LARRY | Director | 1560 NE 175TH STREET, CITRA, FL, 32113 |
BASINE ODESSA | Secretary | 1503 SW 3RD STREET, OCALA, FL |
BASINE ODESSA | Director | 1503 SW 3RD STREET, OCALA, FL |
McNair Larry T | Director | 3409 SE 35th Ct, Ocala, FL, 34471 |
McNair Jason M | Director | 1560 NE 175th St, Citra, FL, 32113 |
GRADDIC RUBY M | Agent | 1430 N.E. 175TH STREET, CITRA, FL, 32113 |
McNair Mason E | Director | 1560 NE 175th ST, Citra, FL, 32113 |
GRADDIC RUBY M | Director | 1430 N.E. 175TH STREET, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-26 | 1430 N.E. 175TH STREET, CITRA, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-26 | GRADDIC, RUBY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-28 | 16655 NE JAX RD, CITRA, FL 32113 | - |
REINSTATEMENT | 1991-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 1989-08-04 | 16655 NE JAX RD, CITRA, FL 32113 | - |
AMENDMENT | 1989-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State