Search icon

METROPOLITAN CATHEDRAL OF TRUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METROPOLITAN CATHEDRAL OF TRUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 1993 (32 years ago)
Document Number: 739645
FEI/EIN Number 591949767
Address: 1110 RICHBAY ROAD, HAVANA, FL, 32333, US
Mail Address: P.O. BOX 182799, TALLAHASSEE, FL, 32318, US
ZIP code: 32333
City: Havana
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, SR. SHERWOOD L Director P.O. Box 182799, TALLAHASSEE, FL, 32318
Schloss Delycynth Secretary P.O. Box 182799, Tallahassee, FL, 32318
Sharpe Karusha K Director P.O. Box 182799, Tallahassee, FL, 32318
Brown Rebecca Director PO Box 182799, Tallahassee, FL, 32318
BARRINGTON MICHAEL K Director P.O. Box 182799, TALLAHASSEE, FL, 32318
Barrington Malcolm K President 1110 RICHBAY ROAD, HAVANA, FL, 32333
BARRINGTON MALCOLM K Agent 6245 HINES HILL CIRCLE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124362 KIDS 'N THE KINGDOM (KNK) ACTIVE 2021-09-20 2026-12-31 - 1110 RICHBAY ROAD, HAVANA, FL, 32333
G16000120778 HOPE HARVEST FOOD PANTRY ACTIVE 2016-11-07 2026-12-31 - 1110 RICH BAY ROAD, HAVANA, FL, 32333
G11000047604 METROPOLITAN CHRISTIAN ACADEMY OF THE ARTS EXPIRED 2011-05-18 2016-12-31 - PO BOX 182799, TALLAHASSEE, FL, 32318

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-28 1110 RICHBAY ROAD, HAVANA, FL 32333 -
REGISTERED AGENT NAME CHANGED 2004-07-06 BARRINGTON, MALCOLM K -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 1110 RICHBAY ROAD, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-17 6245 HINES HILL CIRCLE, TALLAHASSEE, FL 32312 -
AMENDMENT AND NAME CHANGE 1993-11-08 METROPOLITAN CATHEDRAL OF TRUTH, INC. -
AMENDMENT 1989-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17503.00
Total Face Value Of Loan:
17503.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17503.00
Total Face Value Of Loan:
17503.00

Tax Exempt

Employer Identification Number (EIN) :
59-1949767
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1980-10
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,503
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,503
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,762.63
Servicing Lender:
Thomasville National Bank
Use of Proceeds:
Utilities: $4,375.91
Mortgage Interest: $13,127.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State