Search icon

EYE OF TRUTH MINISTRIES, INC.

Company Details

Entity Name: EYE OF TRUTH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: N12000006518
FEI/EIN Number 45-4921435
Address: 13355 Maple St., Albion, NY, 14411-9434, US
Mail Address: 13355 Maple St., Albion, NY, 14411-9434, US
Place of Formation: FLORIDA

Agent

Name Role Address
BANNISTER RICHARD D Agent 13355 Maple St., Albion, FL, 144119434

Vice President

Name Role Address
NESBITT JOHN B Vice President 1493 LYNDONVILLE ROAD, LYNDONVILLE, NY, 14098
BANNISTER RICHARD D Vice President 13355 Maple St., Albion, NY, 144119434

Secretary

Name Role Address
Gerhardt Victoria E Secretary 455 Oak Ridge Drive, Rochester, NY, 14617

Treasurer

Name Role Address
Smith Diana K Treasurer 2803 Laurel Leaf Drive, Valrico, FL, 33594

President

Name Role Address
BANNISTER RICHARD D President 13355 Maple St., Albion, NY, 144119434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 13355 Maple St., Burma Woods, Albion, NY 14411-9434 No data
CHANGE OF MAILING ADDRESS 2024-02-06 13355 Maple St., Burma Woods, Albion, NY 14411-9434 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 13355 Maple St., Albion, FL 14411-9434 No data
AMENDMENT 2014-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State