Search icon

MINISTRY OF SPIRIT AND TRUTH INCORPORATED

Company Details

Entity Name: MINISTRY OF SPIRIT AND TRUTH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: N02000007140
FEI/EIN Number 593707389
Address: 6800 Thomas Circle, TAMPA, FL, 33619, US
Mail Address: 10840 Breaking Rocks Drive, TAMPA, FL, 33647, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ellison Lutasha Agent 1418 E Holland Ave, TAMPA, FL, 33612

President

Name Role Address
AUSTIN SAUGHANTO P President 10840 Breaking Rocks Drive, TAMPA, FL, 33647

Vice President

Name Role Address
AUSTIN QUEEN Vice President 10840 Breaking Rocks Drive, TAMPA, FL, 33647

Officer

Name Role Address
FARLEY SHERRY Officer 5005 KEPFER WAY, TAMPA, FL, 33612

Secretary

Name Role Address
Fleming STEPHANIE Secretary 3706 E. Hamilton Avenue, TAMPA, FL, 33604

Treasurer

Name Role Address
PERRY PATRICK Treasurer 1516 WISHING WAY, TAMPA, FL, 33619

Chief Financial Officer

Name Role Address
HARRIS EMMA P Chief Financial Officer 18001 RICHMOND PLACE DR., APT 1211, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-13 Ellison, Lutasha No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6800 Thomas Circle, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-06-30 6800 Thomas Circle, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1418 E Holland Ave, B, TAMPA, FL 33612 No data
AMENDMENT 2017-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
Amendment 2017-04-28
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State