Entity Name: | REVELATIONAL TRUTH 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: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N00000001625 |
FEI/EIN Number |
650989875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24766 south west 108 place, Homestead, FL, 33032, US |
Mail Address: | 24766 south west 108 place, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMELL RALPH J | President | 24766 south west 108 place, Homestead, FL, 33032 |
HARBIN CLEAVESTER | Vice President | 17841 south west 113 ave, MIAMI, FL, 33157 |
FRANCIS ROBIN | Treasurer | 11307 SW 200 STREET, MIAMI, FL, 33157 |
LAFRANCE GLADYS | Vice President | 24766 south west 108 place, Homestead, FL, 33032 |
Lafrance Gladys M | Agent | 24766 south west 108 place, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 24766 south west 108 place, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 24766 south west 108 place, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 24766 south west 108 place, Homestead, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Lafrance, Gladys M | - |
REINSTATEMENT | 2015-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-04-16 |
ANNUAL REPORT | 2011-04-14 |
REINSTATEMENT | 2010-01-04 |
REINSTATEMENT | 2008-03-30 |
ANNUAL REPORT | 2006-09-05 |
REINSTATEMENT | 2005-07-25 |
Domestic Non-Profit | 2000-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State