Search icon

PILLAR OF TRUTH MINISTRIES INC.

Company Details

Entity Name: PILLAR OF TRUTH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Aug 2004 (21 years ago)
Date of dissolution: 20 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: N04000007949
FEI/EIN Number 510518924
Address: 1459 ROSE HILL DR W, JACKSONVILLE, FL, 32221
Mail Address: 1459 ROSE HILL DR W, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SBANO JOSEPH J Agent 1459 ROSE HILL DRIVE WEST, JACKSONVILLE, FL, 32221

President

Name Role Address
BROWN WALTER President 8985 NORMANDY BLVD. LOT 5, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
SBANO JOE Vice President 1459 ROSE HILL DRIVE WEST, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
DOONER SHARON Secretary 8985 NORMANDY BLVD. LOT 98, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
BIGOS PATRICIA Treasurer 10358 COW PEN RD, SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-10 SBANO, JOSEPH JV No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1459 ROSE HILL DRIVE WEST, JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1459 ROSE HILL DR W, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2005-04-25 1459 ROSE HILL DR W, JACKSONVILLE, FL 32221 No data

Documents

Name Date
Voluntary Dissolution 2012-02-20
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-25
Domestic Non-Profit 2004-08-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State