Entity Name: | REVELATION TRUTH CHURCH INTERNATIONAL, 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: | 05 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | N05000012215 |
FEI/EIN Number |
651264646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Mesa Park Blvd., FELLSMERE, FL, 32948, US |
Mail Address: | 100 Mesa Park Blvd., FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KENNETH L | President | 662 Helicon Terrace, Sebastian, FL, 32958 |
DELGADO BETZABE | Director | 154 ANGELO ROAD SE, PALM BAY, FL, 32909 |
BARNES DEBRA | Secretary | 156 N BAY ST, FELLSMERE, FL, 32948 |
Miller Kenneth L L | Agent | 662 Helicon Terrace, Sebastian, FL, 32958 |
MILLER DONNA | Treasurer | 662 Helicon Terrace, Sebastian, FL, 32958 |
DELGADO KENNETH W | Vice President | 154 ANGELO ROAD SE, PALM BAY, FL, 32909 |
DELGADO KENNETH W | Director | 154 ANGELO ROAD SE, PALM BAY, FL, 32909 |
MILLER KENNETH L | Director | 662 Helicon Terrace, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Miller, Kenneth L L | - |
REINSTATEMENT | 2023-02-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 662 Helicon Terrace, Sebastian, FL 32958 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 100 Mesa Park Blvd., FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 100 Mesa Park Blvd., FELLSMERE, FL 32948 | - |
RESTATED ARTICLES | 2010-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State