Search icon

TRUTH BY FIRE INTERNATIONAL MINISTRIES, INC. CLERMONT - Florida Company Profile

Company Details

Entity Name: TRUTH BY FIRE INTERNATIONAL MINISTRIES, INC. CLERMONT
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: 19 May 2009 (16 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: N09000004983
FEI/EIN Number 452189084

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

Address: 750 S. ORANGE BLOSSOM TR., STE 202, ORLANDO, FL, 32805
Mail Address: 750 S. ORANGE BLOSSOM TR., STE 202, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DEBRA D President 3211 OAKSTAND LANE, ORLANDO, FL, 32812
TAYLOR NORMAN Manager 3211 OAKSTAND LANE, ORLANDO, FL, 32812
DABNEY MICHAEL Vice President 8020 WINDY HILL WAY, ORLANDO, FL, 32818
JENKINS ROBIN Agent 4202 KEY BISCAYNE LANE #317, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
AMENDMENT 2012-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 750 S. ORANGE BLOSSOM TR., STE 202, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-12-10 750 S. ORANGE BLOSSOM TR., STE 202, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 4202 KEY BISCAYNE LANE #317, WINTER PARK, FL 32792 -
AMENDMENT AND NAME CHANGE 2012-03-16 TRUTH BY FIRE INTERNATIONAL MINISTRIES, INC. CLERMONT -
REGISTERED AGENT NAME CHANGED 2012-03-16 JENKINS, ROBIN -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
Amendment 2012-12-10
Amendment and Name Change 2012-03-16
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-10-15
Amendment 2010-02-15
Domestic Non-Profit 2009-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State