Search icon

THE LORD JESUS CHRIST CHURCH TRUE HOLINESS FAITH INC. - Florida Company Profile

Company Details

Entity Name: THE LORD JESUS CHRIST CHURCH TRUE HOLINESS FAITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1989 (36 years ago)
Date of dissolution: 05 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2022 (3 years ago)
Document Number: N33361
FEI/EIN Number 592974628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2645 EDISON AVE., JACKSONVILLE, FL, 32204, US
Mail Address: 2953 West 9th Street, JACKSONVILLE, FL, 32254, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, BISHOP EARL LEE Director 2953 WEST 9th STREET, JACKSONVILLE, FL, 32254
MILLER, BISHOP EARL LEE President 2953 WEST 9th STREET, JACKSONVILLE, FL, 32254
DICKS, CAMILLA C Director P.o.Box 3526, JACKSONVILLE, FL, 32206
MILLER, MARGARET Director 2953 WEST 9th STREET, JACKSONVILLE, FL, 32254
MILLER, MARGARET Treasurer 2953 WEST 9th STREET, JACKSONVILLE, FL, 32254
MILLER, BISHOP EARL LEE Agent 2953 WEST 9th STREET, JACKSONVILLE, FL, 32254
DICKS, CAMILLA C Secretary P.o.Box 3526, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 2645 EDISON AVE., JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2953 WEST 9th STREET, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2645 EDISON AVE., JACKSONVILLE, FL 32204 -
PENDING REINSTATEMENT 2011-05-03 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State