Search icon

THE GOSPEL OF TRUTH REVIVAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: THE GOSPEL OF TRUTH REVIVAL CENTER 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: 26 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: N93000001019
FEI/EIN Number 593185587

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

Address: 221 SE 4 AVE., CHIEFLAND, FL, 32644
Mail Address: 221 south East 4th Ave, Post Office Box 154, Chiefland, FL, 32644, US
ZIP code: 32644
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JOSEPH T Vice President 107 NE 4TH AVE., CHIEFLAND, FL, 32626
HENDERSON III TIMOTHY Manager PO BOX 154, 319 SW 3RD ST., CHIEFLAND, FL, 32644
HENDERSON AMOS Manager PO BOX 154,319 SW 3RD ST., CHIEFLAND, FL, 32644
Henderson Lena M President 319 South West 3rd Street, Chiefland, FL, 32644
Henderson Issac L Vice President 221 SE 4 AVE., CHIEFLAND, FL, 32644
Henderson Phillip T Othe 10610 NE 110 Lane, Archer, FL, 32618
HENDERSON-DURR LENA M Agent 221 South Easst 4th Ave, Chiefland, FL, 32644

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 221 SE 4 AVE., CHIEFLAND, FL 32644 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 221 South Easst 4th Ave, Chiefland, FL 32644 -
REINSTATEMENT 2012-10-05 - -
REGISTERED AGENT NAME CHANGED 2012-10-05 HENDERSON-DURR, LENA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 221 SE 4 AVE., CHIEFLAND, FL 32644 -
REINSTATEMENT 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State