Search icon

REVELATION TRUTH CHURCH INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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