Search icon

TRUTH IN LOVE MINISTRIES, INC.

Company Details

Entity Name: TRUTH IN LOVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: N14000004341
FEI/EIN Number 46-5354731
Address: 1989 DUNN AVE, JACKSONVILLE, FL, 32218, US
Mail Address: 1989 DUNN AVE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NESBITT CAMILLA Agent 1989 Dunn Ave, JACKSONVILLE, FL, 32218

President

Name Role Address
NESBITT WILLIAM SIII President 1989 Dunn Avenue, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
NESBITT CAMILLA Vice President 1989 Dunn Avenue, JACKSONVILLE, FL, 32218

Director

Name Role Address
JONES VIRGIL CJR Director 1989 DUNN AVE, JACKSONVILLE, FL, 32218
SINGLETON WILLIE III Director 1989 DUNN AVE, JACKSONVILLE, FL, 32218
McLaughlin Vaughn Director 5119 Normandy Blvd, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051671 TRUTH IN LOVE MINISTRIES EXPIRED 2014-05-28 2019-12-31 No data P. O. BOX 26871, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1989 Dunn Ave, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 1989 DUNN AVE, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2016-10-05 No data No data
CHANGE OF MAILING ADDRESS 2016-10-05 1989 DUNN AVE, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2016-10-05 NESBITT, CAMILLA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-01-15 No data No data
NAME CHANGE AMENDMENT 2014-09-03 TRUTH IN LOVE MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-05
Amendment 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State