Search icon

FAITH BIBLE MINISTRY OF TRINITY TRIUNE TABERNACLE, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State