Detail by Entity Name

Foreign Not For Profit Corporation

TRIUMPH THE CHURCH AND KINGDOM OF GOD IN CHRIST

Filing Information
820893 23-7075333 11/14/1967 DC ACTIVE REINSTATEMENT 06/05/1986
Principal Address
6825 NW 20TH AVENUE
MIAMI, FL 33147

Changed: 03/11/2010
Mailing Address
3000 49th St.
Vero Beach, FL 32967

Changed: 06/03/2020
Registered Agent Name & Address Ferguson, Myra L, Presider
3000 49th St.
Vero Beach, FL 32967

Name Changed: 06/03/2020

Address Changed: 06/03/2020
Officer/Director Detail Name & Address

Title District Apostle, 1st District North

Perkins, Maurice, Apostle
505 Lafayette Avenue
Live Oak, FL 32064

Title Trustee, 1st District North

Denson, Loranda M, Presider
1341 Fallwood Dr.
Deltona, FL 32725

Title Trustee, 1st District South

Ferguson, Myra, Presider
3000 49th Street
Vero Beach, FL 32967

Title Treasure, 1st District South

Cameron, Henrietta
2020 N.W. 30TH AVE
FT. LAUDERDALE, FL 33311

Title District Apostle, 1st District South

Burks, Medoria, Apostle
P.O Box 1001
Talladega, AL 35161

Title 1st District North Secretary

Daniels-Glanton, Goldwyn, Sister
3108 Plummer Circle
Melbourne, FL 32901

Title 1st District North Board of Trustees Chairman

Denson, Fread, Elder
1341 Fallwood Dr.
Deltona, FL 32725

Title 1st District North Treasure

McGriff, Gail, Mother
1311 Baker Drive
Melbourne, FL 32901

Title 1st District South Board of Trustee

Ferguson, Myra, Presider
3000 49th Street
Vero Beach, FL 32967

Title 1st District South Board Trustee Chairman

Brown, Cleotha, Elder
10212 SW 172nd Street
Miami, FL 33157

Title 1st District South Board Secretary

Taylor, Rosita Brathwaite, Mother
7111 NW 68th Avenue
Tamarac, FL 33321

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 08/15/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
08/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
09/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format