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 |
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 |
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 | - | - |
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