Entity Name: | PILLAR AND GROUND OF TRUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N01000004259 |
FEI/EIN Number | 59-3723050 |
Address: | 2719 Berkford Circle, LAKELAND, FL 33810 |
Mail Address: | P.O. BOX 1322, LAKELAND, FL 33802 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN, EULA C | Agent | 2719 BERKFORD CIR, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
GREEN, ALBERT | Asst Director | 2719 BERKFORD CIR, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
GREEN, EULA C | Director | 2719 BERKFORD CIR, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
GREEN, MICHAEL A | Tresaurer | 1317 N.BRUNNELL PKWY, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
WILLIAMS, CARSHA G | Asst Treasurer | 7859 DELMONT LOOP, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
Alexander, Betty J | Secretary | 1111 N.Brunnell Pkwy, LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 2719 Berkford Circle, LAKELAND, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 2719 BERKFORD CIR, LAKELAND, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 2719 Berkford Circle, LAKELAND, FL 33810 | No data |
AMENDMENT | 2004-03-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-08-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State