Search icon

MINISTRY OF REVELATION INC.

Company Details

Entity Name: MINISTRY OF REVELATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Document Number: N14000010274
FEI/EIN Number 47-2274558
Address: 3905 SEBRING PARKWAY, SEBRING, FL, 33870, US
Mail Address: 3905 SEBRING PARKWAY, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DESSIN LEO Agent 4340 NE 6TH AVE, DEERFIELD BEACH, FL, 33064

President

Name Role Address
CLARILUS LENAIS President 3905 SEBRING PARKWAY, SEBRING, FL, 33870

Vice President

Name Role Address
Clairilus Carillien Vice President 27 Terr Boulevard, Saint Martin, Pa, 75003

Director

Name Role Address
ANESTAL MECENE Director 3905 SEBRING PARKWAY, SEBRING, FL, 33870
DESSIN LEO Director 4340 NE 6TH AVE, DEERFIELD BEACH, FL, 33064

Secretary

Name Role Address
DUMERCY ALABY Secretary 3905 SEBRING PARKWAY, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3905 SEBRING PARKWAY, SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2024-03-27 3905 SEBRING PARKWAY, SEBRING, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 4340 NE 6TH AVE, DEERFIELD BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000478543 LAPSED 19-01135-RBR SDFL BANKRUPTCY COURT 2019-07-01 2024-07-17 $12,000.00 SCOTT N. BROWN, CH 7 TRUSTEE, LEO DESSIN ESTATE, 1 SE 3RD AVE., 1400, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State