Entity Name: | HOLY TRINITY CHURCH OF THE LIVING GOD, PILLAR AND GROUND OF THE TRUTH, 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: | 03 Jul 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N95000003222 |
FEI/EIN Number |
593411545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 MAIN STREET, IMMOKALEE, FL, 34142 |
Mail Address: | 5312 17TH AVE S.W., NAPLES, FL, 34116 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY ALBERT T | President | 5312 17TH AVE S.W., NAPLES, FL, 34116 |
BENTLEY ALBERT T | Treasurer | 5312 17TH AVE S.W., NAPLES, FL, 34116 |
BENTLEY ALBERT T | Director | 5312 17TH AVE S.W., NAPLES, FL, 34116 |
WILLIAMS SANDRA | Vice President | 3125 LA COSTA CIRCLE, #203, NAPLES, FL, 34105 |
WILLIAMS SANDRA | Director | 3125 LA COSTA CIRCLE, #203, NAPLES, FL, 34105 |
HARRISON UNDREAS | Secretary | 601 W. DELAWARE AVENUE, APT C10, IMMOKALEE, FL, 341424052 |
HARRISON UNDREAS | Director | 601 W. DELAWARE AVENUE, APT C10, IMMOKALEE, FL, 341424052 |
BENTLEY ALBERT T | Agent | 5312 17TH AVE S.W., NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-05 | 5312 17TH AVE S.W., NAPLES, FL 34116 | - |
CANCEL ADM DISS/REV | 2006-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-05 | 803 MAIN STREET, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2006-12-05 | 803 MAIN STREET, IMMOKALEE, FL 34142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-12-05 |
REINSTATEMENT | 2005-03-03 |
DEBIT MEMO | 2005-01-06 |
REINSTATEMENT | 2004-10-06 |
REINSTATEMENT | 2001-10-08 |
DOCUMENTS PRIOR TO 1997 | 1995-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State