Search icon

SPIRIT & TRUTH CHURCH MINISTRY INC.

Company Details

Entity Name: SPIRIT & TRUTH CHURCH MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 17 Sep 2024 (4 months ago)
Document Number: N06000002499
FEI/EIN Number 562558286
Address: 450 S. Burnett St., COCOA, FL, 32922, US
Mail Address: 357 DORSET DR., WEST MELBOURNE, FL, 32904, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GRAVES RICKY Agent 357 DORSET DR., WEST MELBOURNE, FL, 32904

President

Name Role Address
GRAVES RICKY A President 357 DORSET DR., WEST MELBOURNE, FL, 32904
Flowers Quentin President 450 S. Burnett St., COCOA, FL, 32922
Flowers Valerie President 450 S. Burnett St., COCOA, FL, 32922

Director

Name Role Address
GRAVES RICKY A Director 357 DORSET DR., WEST MELBOURNE, FL, 32904
GRAVES MARVETTA Director 357 DORSET DR, MELBOURNE, FL, 32904

Vice President

Name Role Address
GRAVES MARVETTA Vice President 357 DORSET DR, MELBOURNE, FL, 32904

Co

Name Role Address
Flowers Valerie Co 450 S. Burnett St., COCOA, FL, 32922
Flowers Quentin Co 450 S. Burnett St., COCOA, FL, 32922

Seni

Name Role Address
Sheffield Jacqulyn A Seni 905 WestView Dr, Cocoa, FL, 32922
Lucas Jr Anthony Seni 2612 St Augustine Ct, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-09-17 No data No data
REINSTATEMENT 2024-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 450 S. Burnett St., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 GRAVES, RICKY No data
REINSTATEMENT 2016-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 357 DORSET DR., WEST MELBOURNE, FL 32904 No data

Documents

Name Date
Restated Articles 2024-09-17
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-08-27
REINSTATEMENT 2016-02-15
REINSTATEMENT 2013-10-08
REINSTATEMENT 2012-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State