Search icon

REALITY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REALITY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 1980 (45 years ago)
Date of dissolution: 19 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: 752917
FEI/EIN Number 592013143

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

Address: 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890, US
Mail Address: P.O. BOX 1726, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES R Director 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890
ANDERSON REGINA M Vice President 2071 ST RD 66, ZOLFO SPRINGS, FL, 33890
ANDERSON REGINA M Director 2071 ST RD 66, ZOLFO SPRINGS, FL, 33890
JOHNSON BETTY J Secretary 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890
JOHNSON BETTY J Treasurer 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890
JOHNSON BETTY J Director 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890
JOHNSON JAMES R President 1942 ST RD 66 E, ZOLFO SPRINGS, FL, 33890
JOHNSON, JAMES RANDALL Agent 1942 ST RD 66 E., ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-19 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 1942 ST RD 66 E., ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 1942 ST RD 66 E, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 1998-06-23 1942 ST RD 66 E, ZOLFO SPRINGS, FL 33890 -
NAME CHANGE AMENDMENT 1993-07-29 REALITY MINISTRIES, INC. -
REINSTATEMENT 1992-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-10-05 JOHNSON, JAMES RANDALL -

Documents

Name Date
Voluntary Dissolution 2012-03-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State