Search icon

UNITY OF FAITH & TRUTH APOSTOLIC MINISTRIES, INC.

Company Details

Entity Name: UNITY OF FAITH & TRUTH APOSTOLIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 25 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: F12000001788
FEI/EIN Number 582452754
Address: 422, Pinewood Court, Brandon, FL, 33510, US
Mail Address: 10008 Country Carriage Circle, Riverview, FL, 33569, US
ZIP code: 33510
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
JONES PATRICIA A Agent 422, Brandon, FL, 33510

Chairman

Name Role Address
JONES PATRICIA A Chairman 422, Brandon, FL, 33510

President

Name Role Address
JONES PATRICIA A President 422, Brandon, FL, 33510

Vice Chairman

Name Role Address
Elliott CRYSTAL Vice Chairman 10008 Country Carriage Circle, Riverview, FL, 33569

Vice President

Name Role Address
KHAN CARLOS I Vice President 2152, Hephzibah, GA, 30815

Secretary

Name Role Address
REDDING BARBARA H Secretary 1755 WILLIS MILL RD SW, ATLANTA, GA, 30311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 422, Pinewood Court, Brandon, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 422, Pinewood Court, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 422, Brandon, Brandon, FL 33510 No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 JONES, PATRICIA A No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-09-17
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State