Entity Name: | FAITH BIBLE MINISTRY OF TRINITY TRIUNE TABERNACLE, INCORPORATED |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JUNE ELIJAH S | President | 1414 BENT OAKS BLVD., DELAND, FL, 32724 |
JUNE EDNA | Director | 1414 BENT OAKS BLVD., DELAND, FL, 32724 |
JUNE EDNA | Vice President | 1414 BENT OAKS BLVD., DELAND, FL, 32724 |
JUNE MARLANA V | Treasurer | 1414BENT OAKS BLVD, DELAND, FL, 32724 |
June Christina | Secretary | 1857 fortune court, Deltona, FL, 32725 |
June Nathaniel M | Trustee | 1857 fortune court, Deltona, FL, 32725 |
JUNE ELIJAH S | Agent | 1414 BENT OAKS BLVD, DELAND, FL, 32724 |
BRYAN KIMBERLY S | Trustee | 925 COUNTRY CLUB PARK, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000001082 | 2 COOL PRESCHOOL | ACTIVE | 2020-01-03 | 2025-12-31 | - | 123 W RHODE ISLAND AVE, ORANGE CITY, FL, 32763 |
G14000021617 | THE HEART ORGANIZATION OF FAITH BIBLE MINISTRY | EXPIRED | 2014-02-28 | 2019-12-31 | - | 1011 SOUTH SANFORD AVE.,, SANFORD, FL, 32724 |
G12000031826 | SANFORD AVENUE SUITES OF FAITH BIBLE MINISTRY | EXPIRED | 2012-04-02 | 2017-12-31 | - | 1011 S. SANFORD AVE., SANFORD, FL, 32771 |
G08004900260 | 2 COOL PRESCHOOL | EXPIRED | 2008-01-04 | 2013-12-31 | - | 1011 S. SANFORD AVE., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-07 | 1414 bent oaks blvd, Deland, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 1414 bent oaks blvd, Deland, FL 32724 | - |
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | JUNE, ELIJAH SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-07 | 1414 BENT OAKS BLVD, DELAND, FL 32724 | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
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 Apr 2025
Sources: Florida Department of State