Search icon

FAITH, SPIRIT, AND TRUTH, WITH DIVINE POWER, INC. - Florida Company Profile

Company Details

Entity Name: FAITH, SPIRIT, AND TRUTH, WITH DIVINE POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (7 months ago)
Document Number: N01000004366
FEI/EIN Number 01-0570629

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

Address: 905 E MARTIN LUTHER KING BLVD, BARTOW, FL, 33830
Mail Address: P. O. Box 187, Highland City, FL, 33846, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MATTIE C Agent 3032 Russet Pass, Lakeland, FL, 33812
JULIUS ALTHEA Trustee 4814 CYNTHIA ST., BARTOW, FL, 33830
Neal Stacie Secretary 148 Maderia Drive, Bartow, FL, 33830
RYAN MATTIE C Foun 3032 Russet Pass, Lakeland, FL, 33812
Williams Willie F Elde 550 Maulsby Lane, Lake Alfred, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081697 INSPIRED TO HELP - FREEDOM GIVING, INC. EXPIRED 2017-07-31 2022-12-31 - P. O. BOX 187, HIGHLAND CITY, FL, 33846

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 RYAN, MATTIE C -
CHANGE OF MAILING ADDRESS 2019-01-02 905 E MARTIN LUTHER KING BLVD, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 3032 Russet Pass, Lakeland, FL 33812 -
REINSTATEMENT 2013-09-05 - -
PENDING REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 905 E MARTIN LUTHER KING BLVD, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State