Search icon

TRUTH MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TRUTH MISSIONARY BAPTIST CHURCH, 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N00000004507
FEI/EIN Number 651022909

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

Address: 4220 NW 7 AVE, MIAMI, FL, 33127
Mail Address: P.O. BOX 680052, MIAMI, FL, 33168
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILLE MAURICE L President 4220 NW 7TH AVE, MIAMI, FL, 33127
NEILLE MAURICE L Director 4220 NW 7TH AVE, MIAMI, FL, 33127
NEILLE MAURICE Director 4220 NW 7TH AVE, MIAMI, FL, 33127
NEILLE MAURICE Agent 4220 NW 7TH AVE, MIAMI, FL, 33127
NEILLE MAURICE Treasurer 4220 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-26 4220 NW 7 AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2010-03-26 NEILLE, MAURICE -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 4220 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 4220 NW 7 AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001180289 LAPSED 08-64240CA02 MIAMI DADE COUNTY CIRCUIT CT. 2009-04-28 2014-04-28 $20,531.40 ADVANTA BANK CORP., 700 DRESHER ROAD, HORSHAM, PA 19044

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State