Entity Name: | SPEAK THE 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: | 13 Sep 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | N00000006081 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Mail Address: | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER SAMUEL | President | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
BUTLER SAMUEL | Director | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
WILLIAMS JOHN L | Treasurer | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
WILLIAMS JOHN L | Director | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
BUTLER DENICE | Secretary | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
BUTLER DENICE | Director | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
BUTLER SAMUEL S | Agent | 5800 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-01 | 5800 S. SEMORAN BLVD, ORLANDO, FL 32822 | - |
CANCEL ADM DISS/REV | 2007-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-01 | 5800 S. SEMORAN BLVD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2007-03-01 | 5800 S. SEMORAN BLVD, ORLANDO, FL 32822 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-03 | BUTLER, SAMUEL SR | - |
REINSTATEMENT | 2003-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-03-01 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-04-30 |
REINSTATEMENT | 2003-02-03 |
ANNUAL REPORT | 2001-05-01 |
Domestic Non-Profit | 2000-09-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State