Search icon

THE TRUTH OF GODS WORD MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE TRUTH OF GODS WORD MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N07000010361
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 710 FLANDERS AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 710 FLANDERS AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLS ALENE President 714 FLANDERS AVENUE, DAYTONA BEACH, FL, 32114
BUTLER BERNARD Vice President 704 VERNON STREET, DAYTONA BEACH, FL, 32114
PEACOCK NADINE BMINIST Secretary 710 FLANDERS AVENUE, DAYTONA BEACH, FL, 32114
PEACOCK NADINE B Agent 710 FLANDERS AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 PEACOCK, NADINE B -
CHANGE OF PRINCIPAL ADDRESS 2011-05-13 710 FLANDERS AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-05-13 710 FLANDERS AVENUE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State