Search icon

DEMONSTRATIVE TRUTH MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: DEMONSTRATIVE TRUTH MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N07000009013
FEI/EIN Number 562672515
Address: 13034 123rd Ave, Largo, FL, 33774, US
Mail Address: 13034 123rd Ave, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN CORRIE Agent 13034 123rd Ave, Largo, FL, 33774

President

Name Role Address
BROWN CORRIE President 13034 123rd Ave, Largo, FL, 33774

Vice President

Name Role Address
BROWN Cheryl Vice President 13034 123rd Ave, Largo, FL, 33774

Chairman

Name Role Address
THOMPSON NATHAN Chairman 2250 WILLOW BEND DR, KERNERSVILLE, NC, 27284

Treasurer

Name Role Address
CAUDLE LORI Treasurer 2046 CHRIS DR, WALKERTOWN, NC, 27051

Director

Name Role Address
GRAHAM RONETTA Director 2005 PRINCETON VIEW LN, KNIGHTDALE, NC, 27545

Secretary

Name Role Address
NANCY SMITH Secretary 2036 BLUFFVIEW DR, WINSTON SALEM, NC, 27107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 13034 123rd Ave, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2016-03-26 13034 123rd Ave, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 13034 123rd Ave, Largo, FL 33774 No data

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State