Search icon

TRINITY PENTECOSTAL TABERNACLE INC. - Florida Company Profile

Company Details

Entity Name: TRINITY PENTECOSTAL TABERNACLE 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: 22 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: N99000007673
FEI/EIN Number 593622049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5279 HWY 77, CHIPLEY, FL, 32428, US
Mail Address: PO BOX 132, Wausau, FL, 32463, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGBEE RICHARD JR Secretary 1340 CAPRI DRIVE, PANAMA CITY, FL, 32405
GAY ALAN Trustee 625 BAHOMA ROAD, CHIPLEY, FL, 324284237
HELMS DOUGLAS Trustee 522 JOSEPH CIRCL, PANAMA CITY, FL, 32409
Higbee Richard J Agent 5279 HWY 77, CHIPLEY, FL, 32428
LARSON JASON Trustee 3064 TURNKEY RUN ROAD, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010717 TRINITY EXPIRED 2019-01-22 2024-12-31 - PO BOX 132, WAUSAU, FL, 32463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Higbee, Richard Joseph -
AMENDMENT 2018-12-10 - -
CHANGE OF MAILING ADDRESS 2017-02-09 5279 HWY 77, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-02 5279 HWY 77, CHIPLEY, FL 32428 -
REINSTATEMENT 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 5279 HWY 77, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
Amendment 2018-12-10
Reg. Agent Change 2018-10-26
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State