Search icon

FAITH BIBLE MINISTRY OF TRINITY TRIUNE TABERNACLE, INCORPORATED

Company Details

Entity Name: FAITH BIBLE MINISTRY OF TRINITY TRIUNE TABERNACLE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: N96000002387
FEI/EIN Number 593390573
Address: 1414 bent oaks blvd, Deland, FL, 32724, US
Mail Address: 1414 bent oaks blvd, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JUNE ELIJAH S Agent 1414 BENT OAKS BLVD, DELAND, FL, 32724

President

Name Role Address
JUNE ELIJAH S President 1414 BENT OAKS BLVD., DELAND, FL, 32724

Director

Name Role Address
JUNE EDNA Director 1414 BENT OAKS BLVD., DELAND, FL, 32724

Vice President

Name Role Address
JUNE EDNA Vice President 1414 BENT OAKS BLVD., DELAND, FL, 32724

Treasurer

Name Role Address
JUNE MARLANA V Treasurer 1414BENT OAKS BLVD, DELAND, FL, 32724

Secretary

Name Role Address
June Christina Secretary 1857 fortune court, Deltona, FL, 32725

Trustee

Name Role Address
June Nathaniel M Trustee 1857 fortune court, Deltona, FL, 32725
BRYAN KIMBERLY S Trustee 925 COUNTRY CLUB PARK, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001082 2 COOL PRESCHOOL ACTIVE 2020-01-03 2025-12-31 No data 123 W RHODE ISLAND AVE, ORANGE CITY, FL, 32763
G14000021617 THE HEART ORGANIZATION OF FAITH BIBLE MINISTRY EXPIRED 2014-02-28 2019-12-31 No data 1011 SOUTH SANFORD AVE.,, SANFORD, FL, 32724
G12000031826 SANFORD AVENUE SUITES OF FAITH BIBLE MINISTRY EXPIRED 2012-04-02 2017-12-31 No data 1011 S. SANFORD AVE., SANFORD, FL, 32771
G08004900260 2 COOL PRESCHOOL EXPIRED 2008-01-04 2013-12-31 No data 1011 S. SANFORD AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-07 1414 bent oaks blvd, Deland, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 1414 bent oaks blvd, Deland, FL 32724 No data
REINSTATEMENT 2015-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-10 JUNE, ELIJAH SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 1414 BENT OAKS BLVD, DELAND, FL 32724 No data
CANCEL ADM DISS/REV 2006-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State