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 |
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 |
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 |
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 | - |
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