Entity Name: | TRUTH IN LOVE ADVENT MINISTRIES, 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: | 10 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | N04000011555 |
FEI/EIN Number |
141919180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4795 CITRUS WAY, COOPER CITY, FL, 33330, US |
Mail Address: | 4795 CITRUS WAY, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS KENRICK | Director | 4795 CITRUS WAY, COOPER CITY, FL, 33330 |
GOLDMAN YVONNE | Secretary | 13985 NE 2ND AVENUE, MIAMI, FL, 33161 |
BAILEY DEBBIE | Director | 845 NW 65th Avenue, PLANTATION, FL, 33317 |
RICHARDS KENRICK | Agent | 4795 CITRUS WAY, COOPER CITY, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000143059 | TRUTH FOR THE FINAL GENERATION | EXPIRED | 2017-12-29 | 2022-12-31 | - | 4795 CITRUS WAY, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 4795 CITRUS WAY, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 4795 CITRUS WAY, COOPER CITY, FL 33330 | - |
AMENDMENT AND NAME CHANGE | 2017-12-06 | TRUTH IN LOVE ADVENT MINISTRIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-18 | 4795 CITRUS WAY, COOPER CITY, FL 33330 | - |
AMENDMENT | 2009-03-12 | - | - |
AMENDMENT AND NAME CHANGE | 2006-08-08 | TRUTH FOR THE FINAL GENERATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-03-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-22 |
Amendment and Name Change | 2017-12-06 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State