Entity Name: | FOUNDATIONAL TRUTH OUTREACH MINISTRY, 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: | 26 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2025 (3 months ago) |
Document Number: | N15000005432 |
FEI/EIN Number |
47-3352218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 N OHIO AVENUE, LAKELAND, FL, 33805, US |
Mail Address: | 606 TAYLOR BLVD SW, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON BARBARA | President | 1333 7th Court, LAKELAND, FL, 33805 |
JESSIE ARIEL | Secretary | 4887 WILLIAMSTOWN BLVD, WINTER HAVEN, FL, 33810 |
WILLIE JESSIE Jr. | Vice President | 606 TAYLOR BLVD SW, WINTER HAVEN, FL, 33880 |
MILTON BOBBY | Chairman | 1051 AUDUBON DR, LAKELAND, FL, 338094609 |
JESSIE KATHY ELAINE | Treasurer | 606 TAYLOR BLVD, WINTER HAVEN, FL, 33880 |
GIBSON BARBARA | Agent | 1333 7th Court, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 2626 N Florida Avenue, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | GIBSON, BARBARA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 1130 N OHIO AVENUE, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 1130 N OHIO AVENUE, LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1333 7th Court, LAKELAND, FL 33805 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
Domestic Non-Profit | 2015-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State