Search icon

PILLAR AND GROUND OF TRUTH, INC.

Company Details

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

Agent

Name Role Address
GREEN, EULA C Agent 2719 BERKFORD CIR, LAKELAND, FL 33810

Asst Director

Name Role Address
GREEN, ALBERT Asst Director 2719 BERKFORD CIR, LAKELAND, FL 33810

Director

Name Role Address
GREEN, EULA C Director 2719 BERKFORD CIR, LAKELAND, FL 33810

Tresaurer

Name Role Address
GREEN, MICHAEL A Tresaurer 1317 N.BRUNNELL PKWY, LAKELAND, FL 33805

Asst Treasurer

Name Role Address
WILLIAMS, CARSHA G Asst Treasurer 7859 DELMONT LOOP, LAKELAND, FL 33810

Secretary

Name Role Address
Alexander, Betty J Secretary 1111 N.Brunnell Pkwy, LAKELAND, FL

Events

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

Documents

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