Search icon

TRUTH & GRACE MINISTRIES, INCORPORATED

Company Details

Entity Name: TRUTH & GRACE MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: N04000000868
FEI/EIN Number 200647577
Address: 5051 Castello Dr, NAPLES, FL, 34103, US
Mail Address: PO Box 3417, Bonita Springs, FL, 34134, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MACMILLAN DANA L Agent 27401 Tortoise Trl, Bonita Springs, FL, 34135

President

Name Role Address
MACMILLAN DANA L President 27401 Tortoise Trl, Bonita Springs, FL, 34135

Vice President

Name Role Address
BONET LYNNE Vice President 3393 Furlong Way, Gotha, FL, 34734
MACMILLAN PAUL A Vice President 27401 Tortoise Trl, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053356 TRUTH RENEWAL CENTER ACTIVE 2022-04-27 2027-12-31 No data 27401 TORTOISE TRAIL, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 5051 Castello Dr, Ste. # 19, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 5051 Castello Dr, Ste. # 19, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-01-25 5051 Castello Dr, Ste. # 19, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 27401 Tortoise Trl, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 MACMILLAN, DANA L No data
AMENDMENT 2004-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State