Entity Name: | TRIUMPH THE BROTHERHOOD HEALING TEMPLE KINGDOM OF GOD IN CHRIST 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: | 30 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | N95000002533 |
FEI/EIN Number |
35-2229685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Smith Road, Polk City, FL, 33868, US |
Mail Address: | 410 Smith Road, Polk City, FL, 33868, US |
ZIP code: | 33868 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Alphonso | Vice President | 410 Smith Road, Polk City, FL, 33868 |
Alphonso Taylor Sr. | Treasurer | 410 Smith Road, Polk City, FL, 33868 |
Taylor Thelma | Agent | 410 Smith Road, Polk City, FL, 33868 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000083212 | CENTER OF EXCELLENCE | EXPIRED | 2010-09-10 | 2015-12-31 | - | 410 SMITH RD, POLK CITY, FL, 33868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 410 Smith Road, Polk City, FL 33868 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 410 Smith Road, Polk City, FL 33868 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Taylor, Thelma | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 410 Smith Road, Polk City, FL 33868 | - |
REINSTATEMENT | 2022-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2005-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-12-05 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-08-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State